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 Steven Kevin Smith

    Related profiles found in government register
  • Mr Steven Kevin Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ludstone Hall, Ludstone, Claverley, Shropshire, WV5 7DE, England

      IIF 1
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 2 IIF 3
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 4
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 5 IIF 6
    • Hammer Hill House, Romsley Lane, Romsley, Nr Bridgnorth, Shropshire, WV15 6HW, England

      IIF 7
    • M H Conference Centre, Mount Road, Tettenhall, Wolverhampton, West Midlands, WV6 8HL, United Kingdom

      IIF 8
  • Mr Kevin Steven Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 244, Main Street, Stonnall, Walsall, WS9 9EE, England

      IIF 9
  • Mr Steven David Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Carlton Villas, London, SW15 2AQ, England

      IIF 10
  • Mr Steven Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 25 Vainor Road, Sheffield, S6 4AP

      IIF 11
  • Mr Steven George Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite G31 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 12
  • Mr Steven George Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Room 1, Fernyhough & Mccabe, 3 Archer Road, Middleton One Row, Darlington, Choose A Region, DL2 1BB, United Kingdom

      IIF 13
    • Unit 1, Wards Court, Banks Road, Darlington, County Durham, DL1 1AT

      IIF 14
  • Mr Steven Michael Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 15
  • Mr Steven Smith
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ware Road, Barby, Rugby, CV23 8UE

      IIF 16
  • Mr Steven Smith
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ware Road, Barby, Rugby, CV23 8UE

      IIF 17
  • Mr Steven Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • 233, Park Road, Park Road Great Sankey, Warrington, WA5 3PH

      IIF 19
  • Mr Steven Smith
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 20
  • Mr Steven Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Leopold Road, Ipswich, IP4 4RP, England

      IIF 21
  • Mr Steven Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 22
  • Mr Steven Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor The Tapestry, 68-75 Kempston Street, Liverpool, L3 8HL, United Kingdom

      IIF 23
    • The Tapestry, 1st Floor, 68 - 76 Kempston Street, Liverpool, Merseyside, L3 8HL, United Kingdom

      IIF 24
  • Mr Steven Smith
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 25
  • Mr Steven Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Racecourse Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4XB

      IIF 26
  • Mr Steven Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11e, Sandycombe Road, Richmond, TW9 2EP, England

      IIF 30
    • 36, Dewsbury Road, Tingley, Wakefield, WF3 1LP, England

      IIF 31
    • 36, Dewsbury Road, Tingley, Wakefield, WF3 1LP, United Kingdom

      IIF 32
  • Mr Steven Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 33
    • 9, Kelvedon Drive, Littleover, Derby, DE23 3RZ, England

      IIF 34
  • Mr Steven Alexander Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Genius Division Ltd, Digital Media Centre, County Way, Barnsley, South Yorkshire, S70 2JW, United Kingdom

      IIF 35
  • Mr Steven Smith
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 36
  • Mr. Steven Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Mr Steven Kevin Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 8 Cherry Street, Birmingham, B2 5AL, United Kingdom

      IIF 38
    • Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 39
    • Grive House, 45 Walton Street, Walton On The Hill, Surrey, KT20 7RR, England

      IIF 40
  • Smith, Steven Kevin
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hammer Hill House, Romsley Lane, Romsley Near Bridgnorth, Salop, WV15 6HW

      IIF 41
  • Smith, Steven Kevin
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bennetts Hill, Birmingham, B2 5QP, United Kingdom

      IIF 42
    • Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, England

      IIF 43
    • Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 44
    • Hammer Hill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, England

      IIF 45 IIF 46 IIF 47
    • Hammer Hill House, Romsley Lane, Romsley, Bridgnorth, WV15 6HW, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Hammerhill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, United Kingdom

      IIF 57 IIF 58
    • 1, Franchise Street, Kidderminster, Worcs, DY11 6RE, United Kingdom

      IIF 59
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 60 IIF 61 IIF 62
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 64
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 65 IIF 66
    • 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Poundland Csc, Midland Road, Walsall, WS1 3TX, England

      IIF 70
  • Smith, Steven Kevin
    British investor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hammer Hill House, Romsley Lane, Romsley Near Bridgnorth, Salop, WV15 6HW

      IIF 71
  • Smith, Steven Kevin
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hammerhill House, Romsley Lane, Romsley, Bridgnorth, WV15 6HV

      IIF 72
  • Steven Smith
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Pavillion, Snuff Court, Snuff Street, Devizes, Wiltshire, SN10 1HU

      IIF 73
  • Mr Steven Smith
    English born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 74
  • Steven Smith
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, April Street, London, E8 2EF, England

      IIF 75
  • Director Steven Paul Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr Steven Alexander Smith
    British born in June 1986

    Resident in Poland

    Registered addresses and corresponding companies
    • 144, Belgrave Avenue, London, RM2 6PS, United Kingdom

      IIF 77
  • Mr Steven Smith
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 117, Sheffield Road, Warmsworth, Doncaster, South Yorkshire, DN4 9QX, United Kingdom

      IIF 78
  • Smith, Kevin Steven
    British operations manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 244, Main Street, Stonnall, Walsall, WS9 9EE, England

      IIF 79
  • Mr Steven Smith
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Calfridus Way, Bracknell, RG12 9ET, United Kingdom

      IIF 80
  • Mr Steven Smith
    British born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 81 IIF 82
  • Mr Steven William Smith
    British born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, The Wynd, Cumbernauld, Glasgow, G67 2SU, Scotland

      IIF 83
  • Mr Steven David Smith
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 84
    • Apartment 2 Park House West, 50 Park Place, Cheltenham, GL50 2RA, England

      IIF 85
    • Midway House Herrick Way, Staverton, Cheltenham, Glos, GL51 6TQ, United Kingdom

      IIF 86
    • Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England

      IIF 87
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 88
    • 46-48, East Smithfield, London, E1W 1AW, England

      IIF 89
  • Mr Steven Smith
    Scottish born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 15, Tennant Avenue, East Kilbride, Glasgow, G74 5NA, Scotland

      IIF 90
  • Smith, Steven David
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven David Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Carlton Villas, Putney, London, SW15 2AQ, United Kingdom

      IIF 104
  • Smith, Steven
    British electrician born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42 Grove Ave, Sheffield, South Yorkshire, S6 4AS

      IIF 105
  • Smith, Steven David
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Carlton Villas, London, SW15 2AQ, England

      IIF 106
  • Smith, Steven David
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11e, Sandycombe Road, Richmond, TW9 2EP, England

      IIF 107
  • Mr Steven Smith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Smith, Steven George
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite G31 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 109
  • Smith, Steven George
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, The Front Middleton One Row, Darlington, DL2 1AS, United Kingdom

      IIF 110
  • Smith, Steven George
    British hgv driver born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Room 1, Fernyhough & Mccabe, 3 Archer Road, Middleton One Row, Darlington, Choose A Region, DL2 1BB, United Kingdom

      IIF 111
  • Smith, Steven George
    British warehouse and distribution manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, The Front Middleton One Row, Darlington, DL2 1AS, England

      IIF 112
  • Smith, Steven Kevin
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 113
  • Smith, Steven Kevin
    British company director born in August 1962

    Registered addresses and corresponding companies
  • Smith, Steven Kevin
    British director born in August 1962

    Registered addresses and corresponding companies
    • Cromdale Court, Enville Road Wall Heath, Kingswinford, West Midlands, DY6 0BW

      IIF 119
  • Smith, Steven Kevin
    British managing director born in August 1962

    Registered addresses and corresponding companies
    • Cromdale Court, Enville Road Wall Heath, Kingswinford, West Midlands, DY6 0BW

      IIF 120
  • Mr Steven George Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, High Street, Hoddesdon, Herts, EN11 8TA, United Kingdom

      IIF 121 IIF 122
  • Mr Steven Michael Smith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harwood Close, Ratby, Leicester, LE6 0PT, United Kingdom

      IIF 123
  • Mr Steven Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wilbledon Road, Mackworth, Derby, DE22 4ED, England

      IIF 124
  • Smith, Steven
    British engineer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ware Road, Barby, Rugby, CV23 8UE, England

      IIF 125
  • Smith, Steven
    British bluestone childcare born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 126
  • Smith, Steven
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • F9, Waterloo Centre, Waterloo Road, Widnes, Cheshire, WA8 0PR, United Kingdom

      IIF 127
  • Smith, Steven
    British it manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 233 Park Road, Great Sankey, Warrington, Cheshire, WA5 3PH

      IIF 128
  • Smith, Steven
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Pavillion, Snuff Court, Snuff Street, Devizes, Wiltshire, SN10 1HU, United Kingdom

      IIF 129
  • Smith, Steven
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33, Norris Bank Terrace, Stockport, Cheshire, SK4 2JG, England

      IIF 130
  • Smith, Steven
    British consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, 35 Holt Road, North Elmham, NR20 5JQ, England

      IIF 131
  • Smith, Steven
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wimbledon Road, Derby, DE22 4ED, England

      IIF 132
  • Smith, Steven
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Orleton Road, Ludlow Business Park, Ludlow, Shropshire, SY8 1XF

      IIF 133
  • Smith, Steven
    British landscape gardener born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Leopold Road, Ipswich, IP4 4RP, England

      IIF 134
  • Smith, Steven, Mr.
    British private business born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 135
  • Mr Steve Smith
    British born in July 1966

    Resident in United Kingdom

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

      IIF 136
  • Mr Steven Philip Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Bank, Catterlen, Penrith, CA11 0BQ, Great Britain

      IIF 137
    • Primrose Bank, Catterlen, Penrith, CA11 0BQ, United Kingdom

      IIF 138
  • Mr Steven Smith
    British born in March 1971

    Resident in United Kingdom

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

      IIF 139
  • Mr Steven Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 140
  • Mr Steven Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Elbow Lane, Formby, Liverpool, L37 4AF, United Kingdom

      IIF 141
  • Mr Steven Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 142 IIF 143
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 144 IIF 145
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 146
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 147
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 148
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 149
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 150 IIF 151
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 152 IIF 153 IIF 154
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 155 IIF 156 IIF 157
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 164 IIF 165 IIF 166
    • Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 167
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 168 IIF 169 IIF 170
    • Office 10, Chenevare Mews, Kinver, DY7 6HF

      IIF 171 IIF 172
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 173
    • Suite 1a Manchester Business Centre, 60 Charles St, Manchester, M1 7DF

      IIF 174
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 175 IIF 176 IIF 177
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 178 IIF 179 IIF 180
    • 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 181
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 182
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 183
    • Suite 7 Station House, Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 184
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 185
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 186 IIF 187 IIF 188
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 189
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 190
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 191
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 192
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 193
  • Mr Steven Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Iveley Road, London, SW4 0EN, England

      IIF 194
  • Mr Steven Smith
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, United Kingdom

      IIF 195
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 196
  • Mr Steven Smith
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mosshead Road, Glasgow, G61 3HN, Scotland

      IIF 197
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 198 IIF 199
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 200
    • 5, Braid Avenue, Motherwell, Lanarkshire, ML1 5ET, Scotland

      IIF 201
  • Smith, Steven
    British electrician born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 142, Edlington Lane, Doncaster, South Yorkshire, DN4 9LT, United Kingdom

      IIF 202
    • 142, Edlington Lane, Warmsworth, Doncaster, South Yorkshire, DN4 9LT, England

      IIF 203
    • Unit17, Broomhouse Lane Industrial Estate, Edlington, Doncaster, South Yorkshire, DN12 1EQ, England

      IIF 204
    • Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 205
  • Smith, Steven
    British pest controller born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 206
  • Smith, Steven
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Genius Division Ltd, Digital Media Centre, County Way, Barnsley, South Yorkshire, S70 2JW, United Kingdom

      IIF 207
  • Smith, Steven
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prestwick Way, Derby, DE73 5AB, England

      IIF 208
  • Smith, Steven
    British consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor The Tapestry, 68-75 Kempston Street, Liverpool, L3 8HL, United Kingdom

      IIF 209
  • Smith, Steven
    British security consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Tapestry, 1st Floor, 68 - 76 Kempston Street, Liverpool, Merseyside, L3 8HL, United Kingdom

      IIF 210
  • Smith, Steven
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 211
  • Smith, Steven
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, April Street, London, E8 2EF, England

      IIF 212
  • Smith, Steven
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 213
  • Smith, Steven
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 214
  • Smith, Steven
    British hgv driver born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 215
  • Smith, Steven
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Dewsbury Road, Tingley, Wakefield, West Yorkshire, WF3 1LP, United Kingdom

      IIF 216
  • Smith, Steven
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Dewsbury Road, Tingley, Wakefield, WF3 1LP, England

      IIF 217
  • Smith, Steven
    British project manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Fossett Apartments, Hawker Drive, Addlestone, Surrey, KT15 2GZ, England

      IIF 218
  • Smith, Steven
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 219
  • Smith, Steven
    British transport manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kelvedon Drive, Littleover, Derby, DE23 3RZ, England

      IIF 220
  • Smith, Steven
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84, Oak Drive, Surrey Hills, Boxhill Road, Tadworth, Surrey, KT20 7LZ, England

      IIF 221
  • Smith, Steven Alexander
    British director born in June 1986

    Resident in Poland

    Registered addresses and corresponding companies
    • 144, Belgrave Avenue, Romford, RM2 6PS, England

      IIF 222
  • Smith, Steven Kevin
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grive House, 45 Walton Street, Walton On The Hill, Surrey, KT20 7RR, England

      IIF 223
  • Smith, Steven Kevin
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, United Kingdom

      IIF 224 IIF 225
    • Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, United Kingdom

      IIF 226 IIF 227
  • Smith, Steven William
    British director born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 163 Honeywell Crescent, Airdrie, ML6 8XH, Scotland

      IIF 228
    • 6, The Wynd, Cumbernauld, Glasgow, G67 2SU, Scotland

      IIF 229 IIF 230
  • Steven Smith
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 231
  • Smith, Steven
    English managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 232
  • Steven Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 233
  • Steven Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Myrtleside Close, Northwood, HA6 2XH, United Kingdom

      IIF 234
  • Mr Steven Smith
    American born in February 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 922 Elsinore Pl, Chester, Pennsylvania, 19013, United States

      IIF 235
  • Smith, Steven
    English electrician born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 117, Sheffield Road, Warmsworth, Doncaster, South Yorkshire, DN4 9QX, England

      IIF 236
  • Smith, Steven
    British company director born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Margaret's Place, Larkhall, Lanarkshire, ML9 2HQ, Scotland

      IIF 237
  • Smith, Steven
    British director born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Steven Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Victoria Terrace, Hipperholme, Halifax, West Yorkshire, HX3 8AH, England

      IIF 243
  • Smith, Steven
    English plumber born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Calfridus Way, Bracknell, RG12 9ET, United Kingdom

      IIF 244
  • Smith, Steven
    British director born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 245 IIF 246
  • Smith, Steven
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 247
  • Smith, Steven
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 248
  • Smith, Steven David
    British

    Registered addresses and corresponding companies
    • 10, Woodgate Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UW

      IIF 249 IIF 250
    • 50, Park Place, Park House West, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 251
  • Smith, Steven David
    British accountant

    Registered addresses and corresponding companies
    • 10 Woodgate Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UW

      IIF 252
    • Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 253
  • Smith, Steven David
    British director

    Registered addresses and corresponding companies
    • Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 254
  • Steven Smith
    Scottish born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432, Bellhouse Road, Sheffield, South Yorkshire, S5 0RF, United Kingdom

      IIF 255
  • Mr Steven Smith
    Northern Irish born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry Office Park, Belfast, Antrim, BT17 0AA, United Kingdom

      IIF 256
  • Smith, Steven
    Scottish company director born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/1, 7 Thomson Street, Strathaven, ML10 6JZ, United Kingdom

      IIF 257
  • Smith, Steven David
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Park Place, Park House West, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 258
    • Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 259 IIF 260 IIF 261
    • Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 263
    • Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England

      IIF 264
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 265
    • The Eldon Apartment, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 266
    • 46-48, East Smithfield, London, E1W 1AW, England

      IIF 267
  • Smith, Steven David
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baxter House, Robey Close, Linby, Nottingham, NG15 8AA

      IIF 268
  • Smith, Steven David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 269
    • Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 270
    • Rvl House, Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 271 IIF 272 IIF 273
  • Smith, Steven Michael
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harwood Close, Ratby, Leicester, Leicestershire, LE6 0PT, United Kingdom

      IIF 274
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 275
  • Smith, Steven
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Foregate Street, Worcester, Worcestershire, WR1 1DS

      IIF 276
  • Smith, Steven David
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Carlton Villas, Putney, London, SW15 2AQ, United Kingdom

      IIF 277
  • Smith, Steven
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 278
  • Smith, Steven
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 279
  • Smith, Steven
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 280
  • Smith, Steven George
    British tree surgeon born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, High Street, Hoddesdon, Herts, EN11 8TA, United Kingdom

      IIF 281 IIF 282
  • Smith, Steven Philip
    British chemist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, James Street Workshops, James Street, Carlisle, CA2 5AP, England

      IIF 283
  • Smith, Steven Philip
    British laboratory technician born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Bank, Catterlen, Penrith, CA11 0BQ, United Kingdom

      IIF 284
  • Smith, Steven
    British sound engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Victoria Park Road, Bournemouth, BH9 2RG, England

      IIF 285
  • Smith, Steven
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hammerhill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, United Kingdom

      IIF 286
    • Unit A, Dibdale Street, Dudley, West Midlands, DY1 2QT, United Kingdom

      IIF 287
  • Smith, Steven
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Kingfisher Close, Newport, TF10 8QD, United Kingdom

      IIF 288
  • Smith, Steven
    British client account manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hadley Place, Weybridge, Surrey, KT13 0SH, Great Britain

      IIF 289
  • Smith, Steven
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hadley Place, Weybridge, Surrey, KT13 0SH, England

      IIF 290
  • Smith, Steven
    British aircraft engineer born in April 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5, Harcourt Way, South Godstone, Godstone, Surrey, RH9 8HS

      IIF 291
  • Smith, Steve
    British courier born in July 1966

    Resident in United Kingdom

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

      IIF 292
  • Smith, Steven
    British company director born in March 1971

    Resident in United Kingdom

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

      IIF 293
  • Smith, Steven
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 294
  • Smith, Steven
    Brittish director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Bembridge Drive, Alvaston, Derby, DE240UH, United Kingdom

      IIF 295
  • Smith, Steven
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 296
  • Smith, Steven
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Victoria Terrace, Hipperholme, Halifax, West Yorkshire, HX3 8AH, England

      IIF 297
  • Smith, Steven
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Elbow Lane, Formby, Liverpool, L37 4AF, United Kingdom

      IIF 298
  • Smith, Steven
    British graphic designer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Garth Meadow, Catterick, Richmond, DL10 7RT

      IIF 299
  • Smith, Steven
    English plumbing & heating engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wishing Tree Road North, St. Leonards-on-sea, TN38 9QA, United Kingdom

      IIF 300
  • Smith, Steven
    British laboratory manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Bank, Catterlen, Penrith, Cumbria, CA11 0BQ, England

      IIF 301
  • Smith, Steven
    Scottish director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432, Bellhouse Road, Sheffield, South Yorkshire, S5 0RF, United Kingdom

      IIF 302
  • Smith, Steven
    British engineer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 303
  • Smith, Steven
    British mechanical work born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 304
  • Smith, Steven
    British consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Steven
    British warehouse op born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 355
  • Smith, Steven
    British warehouse work born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Manchester Business Centre, 60 Charles St, Manchester, M1 7DF

      IIF 356
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 357
  • Smith, Steven
    British estate manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 358
  • Smith, Steven
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, United Kingdom

      IIF 359
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 360
  • Smith, Steven
    British commodities trader born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bury Mews, Romford, RM1 2AF, England

      IIF 361
  • Smith, Steven
    British retail assistant born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Craig Street, Darlington, County Durham, DL3 6HA, United Kingdom

      IIF 362
  • Smith, Steven
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mosshead Road, Bearsden, Glasgow, G61 3HN, Scotland

      IIF 363
    • Unit 15, Tennant Avenue, East Kilbride, Glasgow, G74 5NA, Scotland

      IIF 364
    • 10, Kirkwall Road, Greenock, PA16 0YF, Scotland

      IIF 365
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 366 IIF 367
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 368
    • 5, Braid Avenue, Motherwell, Lanarkshire, ML1 5ET, Scotland

      IIF 369
  • Smith, Steven
    British networker born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Braid Avenue, Motherwell, ML1 5ET, United Kingdom

      IIF 370
  • Smith, Steven David

    Registered addresses and corresponding companies
  • Smith, Steven
    Northern Irish joiner born in August 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry Office Park, Belfast, Antrim, BT17 0AA, United Kingdom

      IIF 381
  • Smith, Steven
    American applications architect born in February 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 922 Elsinore Pl, Chester, Pennsylvania, 19013, United States

      IIF 382
  • Smith, Steven
    American director, insurance product & modeling born in July 1972

    Resident in United States

    Registered addresses and corresponding companies
    • Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 383
  • Smith, Steven
    born in September 1972

    Registered addresses and corresponding companies
    • 111 Bembridge Drive, Alvaston, DE24 0UH

      IIF 384
  • Smith, Steven

    Registered addresses and corresponding companies
    • 34a, Victoria Park Road, Bournemouth, BH9 2RG, England

      IIF 385
    • Kemp House 52, Capital Office, City Road, London, EC1V 2NX, England

      IIF 386
    • 4, Bury Mews, Romford, RM1 2AF, England

      IIF 387
child relation
Offspring entities and appointments
Active 126
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 358 - director → ME
  • 2
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 304 - director → ME
  • 3
    144 Belgrave Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-11-28 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1a Carlton Villas, London, England
    Corporate (1 parent)
    Equity (Company account)
    154 GBP2023-08-31
    Officer
    2020-08-20 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    23-24 Bennetts Hill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 42 - director → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -66,495 GBP2022-05-31
    Officer
    2015-06-20 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 135 - director → ME
    2016-06-13 ~ dissolved
    IIF 386 - secretary → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    52 Myrtleside Close, Northwood, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-23
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 9
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    129,796 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 206 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 10
    5 Harcourt Way, South Godstone, Godstone, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-06-26 ~ dissolved
    IIF 291 - director → ME
  • 11
    Grive House 45 Walton Street, Walton On The Hill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2017-01-31 ~ now
    IIF 223 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 367 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 366 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 14
    244 Main Street, Stonnall, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-23 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2023-07-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1a Carlton Villas, Putney, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 16
    Unit 6 James Street Workshops, James Street, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    24,839 GBP2022-10-31
    Officer
    2024-05-13 ~ now
    IIF 283 - director → ME
  • 17
    Primrose Bank, Catterlen, Penrith, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 301 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 18
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 245 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    Office 17 Bedford I Kan Business Centre, 38 Mill St, Bedford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 382 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 20
    20 Summerlee Road, Larkhall
    Dissolved corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 242 - director → ME
  • 21
    10 Kirkwall Road, Greenock, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 365 - director → ME
  • 22
    The Limes, 35 Holt Road, North Elmham, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 131 - director → ME
  • 23
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2024-03-31
    Officer
    2013-04-17 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    Suite 1a Manchester Business Centre, 60 Charles St, Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 25
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 26
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 27
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 28
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 29
    Unit 15 Tennant Avenue, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,382 GBP2019-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 30
    S.E.S. (SURVEYING SOLUTIONS) LIMITED - 2016-02-16
    1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    27,492 GBP2023-07-31
    Officer
    2004-07-19 ~ now
    IIF 211 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 31
    Unit 1a Racecourse Road, Gallowfields Trading Estate, Richmond, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    33,250 GBP2024-03-31
    Officer
    2007-02-21 ~ now
    IIF 299 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 113 - llp-designated-member → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    3 Victoria Terrace, Hipperholme, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,978 GBP2020-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    5 Braid Avenue, Motherwell, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 370 - director → ME
  • 35
    FUNK4 LTD - 2023-07-07
    11e Sandycombe Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    -154,469 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 107 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 36
    5 Braid Avenue, Motherwell, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 201 - Has significant influence or controlOE
    IIF 201 - Has significant influence or control over the trustees of a trustOE
    IIF 201 - Has significant influence or control as a member of a firmOE
  • 37
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,356 GBP2024-03-31
    Officer
    2022-10-10 ~ now
    IIF 246 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 38
    GREENFIELD CAPITAL (HOLDINGS) II LTD - 2019-03-01
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9 GBP2024-08-31
    Officer
    2016-10-25 ~ now
    IIF 226 - director → ME
  • 39
    GREENFIELD CAPITAL (HOLDINGS) LTD - 2019-03-01
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-06-17 ~ now
    IIF 225 - director → ME
  • 40
    GREENFIELD CAPITAL II LTD - 2019-03-01
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    236,085 GBP2024-08-31
    Officer
    2013-06-18 ~ now
    IIF 224 - director → ME
  • 41
    GREENFIELD CAPITAL III LTD - 2019-03-01
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -54,325 GBP2024-08-31
    Officer
    2016-10-25 ~ now
    IIF 227 - director → ME
  • 42
    GREENFIELD CAPITAL LTD - 2019-03-01
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    154,504 GBP2024-08-31
    Officer
    2011-06-23 ~ now
    IIF 43 - director → ME
  • 43
    28a Leopold Road, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 44
    16 Terminal House, Station Approach, Shepperton, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    6,497 GBP2023-08-31
    Officer
    2016-09-11 ~ now
    IIF 289 - director → ME
  • 45
    6 The Wynd, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 229 - director → ME
  • 46
    14 The Pines, Faringdon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,686 GBP2021-10-31
    Officer
    2019-05-22 ~ dissolved
    IIF 278 - director → ME
  • 47
    6 Cattock Hurst Drive, Sutton Coldfield, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 46 - director → ME
  • 48
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    93,891 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 280 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    36 Dewsbury Road, Tingley, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    60 GBP2023-07-24
    Officer
    2022-07-14 ~ now
    IIF 217 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 50
    Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    542,691 GBP2024-03-31
    Officer
    2004-10-01 ~ now
    IIF 294 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    117 Sheffield Road, Warmsworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 52
    Suite 3, Peel House, 30 The Downs, Altrincham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 219 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 53
    19-21 Lightbody Street, Liverpool, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 54
    C/o Genius Division Ltd, Digital Media Centre, County Way, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -598 GBP2020-03-31
    Officer
    2018-06-08 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    HAMMER HILL LIMITED - 2022-09-02
    GREENFIELD LOANS LIMITED - 2019-11-08
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,132,750 GBP2023-12-31
    Officer
    2011-11-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    63/66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 232 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 57
    Ludstone Hall Estate Office, Ludstone Hall, Claverley, Wolverhampton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-10-10 ~ now
    IIF 60 - director → ME
  • 58
    Primrose Bank, Catterlen, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 284 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 59
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 60
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 61
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 62
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 63
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    156 GBP2021-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 64
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    107 GBP2021-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 65
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 66
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 67
    Unit 4 Conbar House, Meadlane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 68
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 70
    37a High Street, Hoddesdon, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,645 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 282 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    20 Summerlee Road, Larkhall
    Dissolved corporate (4 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 238 - director → ME
  • 72
    20 Summerlee Road, Larkhall
    Dissolved corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 239 - director → ME
  • 73
    7c Thomson Street, Strathaven, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -42,178 GBP2017-08-31
    Officer
    2015-01-19 ~ dissolved
    IIF 237 - director → ME
  • 74
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1,515,213 GBP2019-01-31
    Officer
    2001-01-25 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    CHELTRADING 374 LIMITED - 2004-03-01
    Apartment 2 Park House West, 50 Park Place, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2012-08-31 ~ now
    IIF 266 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    Harbour Key Limited, Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,266 GBP2023-03-31
    Officer
    2013-10-22 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    25 Vainor Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    206,443 GBP2023-05-31
    Officer
    ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    6 The Wynd, Cumbernauld, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 79
    Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    8,369 GBP2023-10-31
    Officer
    2012-10-22 ~ now
    IIF 300 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-29 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 81
    Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 82
    29 Foregate Street, Worcester, Worcestershire
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    1,083 GBP2015-10-31
    Officer
    2013-09-30 ~ dissolved
    IIF 276 - director → ME
  • 83
    18 Mosshead Road, Bearsden, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Brook House, Moss Grove, Kingswinford, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,409 GBP2024-04-30
    Officer
    2013-04-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    34a Victoria Park Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 285 - director → ME
    2022-09-08 ~ now
    IIF 385 - secretary → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 86
    37a High Street, Hoddesdon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    34 Calfridus Way, Bracknell, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 88
    17 Cheadle Wood Road, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 295 - director → ME
  • 89
    7 Ware Road, Barby, Rugby
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,467 GBP2019-03-31
    Officer
    2014-09-29 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 90
    9 Kelvedon Drive, Littleover, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 91
    33 Norris Avenue, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 130 - director → ME
  • 92
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 93
    Office 10 Chenevare Mews, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 94
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 95
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 96
    Office 10 Chenevare Mews, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 97
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 98
    5 Harwood Close, Ratby, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 274 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 99
    Enterprise House, Tenlons Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 100
    ADFLYER (UK) LIMITED - 2014-03-25
    ADFYLER (UK) LIMITED - 2013-05-28
    Wychbury Lees South Staffs Freight Building, Lynn Lane, Shenstone, Staffordshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    13,387 GBP2015-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 49 - director → ME
  • 101
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Corporate (5 parents)
    Officer
    2023-09-28 ~ now
    IIF 63 - director → ME
  • 102
    142 Edlington Lane, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 202 - director → ME
  • 103
    DALEY WARM LIMITED - 2008-06-11
    Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (4 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 205 - director → ME
  • 104
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 204 - director → ME
  • 105
    142 Edlington Lane, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 203 - director → ME
  • 106
    84 Oak Drive, Surrey Hills, Boxhill Road, Tadworth, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 221 - director → ME
  • 107
    29 Wimbledon Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 108
    Durham House, 38 Street Lane, Denby, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,901 GBP2020-05-31
    Officer
    2016-06-13 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 109
    The Tapestry 1st Floor, 68 - 76 Kempston Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    16,962 GBP2023-05-22 ~ 2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 210 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 110
    9 Church Street, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 111
    1st Floor The Tapestry, 68-75 Kempston Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 112
    9 Church Street, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 113
    18 April Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 114
    432 Bellhouse Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 115
    F9 Waterloo Centre, Waterloo Road, Widnes, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 127 - director → ME
  • 116
    233 Park Road, Park Road Great Sankey, Warrington
    Corporate (2 parents)
    Equity (Company account)
    375 GBP2023-07-31
    Officer
    2007-02-21 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    The Old Chapel, The Front Middleton One Row, Darlington, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 112 - director → ME
  • 118
    Unit 1 Wards Court, Banks Road, Darlington, County Durham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,762 GBP2016-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 119
    43 Poplar Avenue, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 120
    Flat 5 Fossett Apartments, Hawker Drive, Addlestone, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-02-28
    Officer
    2019-02-25 ~ now
    IIF 218 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 122
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 123
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 124
    6 Hadley Place, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 290 - director → ME
  • 125
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 126
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2016-05-31 ~ now
    IIF 279 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 130
  • 1
    Suite G31 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2023-04-30
    Officer
    2022-04-25 ~ 2024-04-29
    IIF 109 - director → ME
    Person with significant control
    2022-04-25 ~ 2024-04-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Officer
    2017-01-10 ~ 2020-09-01
    IIF 267 - director → ME
    Person with significant control
    2017-01-10 ~ 2020-10-21
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-03 ~ 2020-10-21
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BCOMP 461 LIMITED - 2012-10-09
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ 2013-05-31
    IIF 103 - director → ME
    2012-10-08 ~ 2013-05-31
    IIF 377 - secretary → ME
  • 4
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-03-28 ~ 2018-02-20
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    BCOMP 462 LIMITED - 2012-10-09
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ 2013-05-31
    IIF 102 - director → ME
    2012-10-08 ~ 2013-05-31
    IIF 376 - secretary → ME
  • 6
    BOND HELICOPTERS EUROPE LIMITED - 2016-04-22
    BOND AVIATION GROUP LIMITED - 2011-11-07
    BCOMP 215 LIMITED - 2004-04-07
    33 Wigmore Street, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-03-31 ~ 2013-05-31
    IIF 263 - director → ME
    2004-03-31 ~ 2013-05-31
    IIF 253 - secretary → ME
  • 7
    INTERNATIONAL AVIATION LEASING LIMITED - 2016-04-22
    VASTONE LIMITED - 2003-02-18
    33 Wigmore Street, London, England
    Corporate (5 parents)
    Officer
    2003-01-16 ~ 2013-05-31
    IIF 94 - director → ME
    2003-01-16 ~ 2013-05-31
    IIF 252 - secretary → ME
  • 8
    BOND AIR SERVICES LIMITED - 2016-04-22
    SPRINGWELLS LIMITED - 1999-08-03
    33 Wigmore Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2002-02-01 ~ 2013-05-31
    IIF 93 - director → ME
    2002-02-04 ~ 2013-05-31
    IIF 250 - secretary → ME
  • 9
    BOND AVIATION GROUP LIMITED - 2016-04-22
    BRUNO AVIATION HOLDING I LIMITED - 2012-04-20
    33 Wigmore Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-05-26 ~ 2013-05-31
    IIF 262 - director → ME
    2011-05-26 ~ 2013-05-31
    IIF 373 - secretary → ME
  • 10
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    1999-10-08 ~ 2002-06-11
    IIF 119 - director → ME
  • 11
    21 Morrison Court, Crawley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-07-09 ~ 2018-10-15
    IIF 213 - director → ME
    Person with significant control
    2018-07-09 ~ 2018-10-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    ONA (UK) LTD. - 2014-04-22
    M'UNGREH LTD. - 2014-02-28
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-09-30
    IIF 362 - director → ME
  • 13
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ 2013-05-31
    IIF 99 - director → ME
    2012-10-24 ~ 2013-05-31
    IIF 375 - secretary → ME
  • 14
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ 2013-05-31
    IIF 100 - director → ME
    2012-10-24 ~ 2013-05-31
    IIF 380 - secretary → ME
  • 15
    EAT4LESS LIMITED - 2013-08-05
    EAT4LESS (EUROPE) LIMITED - 2013-02-05
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ 2013-07-19
    IIF 57 - director → ME
  • 16
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -573 GBP2015-10-31
    Officer
    2011-11-03 ~ 2015-08-14
    IIF 44 - director → ME
  • 17
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    622,138 GBP2015-10-31
    Officer
    2011-03-10 ~ 2015-08-14
    IIF 68 - director → ME
  • 18
    BCOMP 388 LIMITED - 2011-07-18
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    445,732 GBP2020-10-31
    Officer
    2009-12-02 ~ 2015-08-14
    IIF 72 - director → ME
  • 19
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -186,801 GBP2023-06-30
    Officer
    2012-10-02 ~ 2012-12-24
    IIF 69 - director → ME
  • 20
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,921 GBP2015-10-31
    Officer
    2012-08-13 ~ 2015-08-14
    IIF 52 - director → ME
  • 21
    BLUE SQUARE ASSETS (IRWELL CHAMBERS) LIMITED - 2016-05-04
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -158,030 GBP2021-10-31
    Officer
    2012-09-22 ~ 2015-08-14
    IIF 47 - director → ME
    2012-07-13 ~ 2012-08-30
    IIF 51 - director → ME
  • 22
    BLUE SQUARE (MONTPELLIER HOUSE) LIMITED - 2016-05-03
    BLUE SQUARE ASSETS (WEI) LIMITED - 2013-12-17
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    30,672 GBP2020-10-31
    Officer
    2014-02-12 ~ 2015-08-14
    IIF 45 - director → ME
    2011-04-13 ~ 2013-09-12
    IIF 67 - director → ME
  • 23
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -740,977 GBP2021-05-31
    Officer
    2014-11-19 ~ 2016-10-03
    IIF 48 - director → ME
  • 24
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-09 ~ 2016-06-29
    IIF 65 - director → ME
  • 25
    BCOMP 444 LIMITED - 2012-03-05
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ 2013-05-31
    IIF 259 - director → ME
  • 26
    BOND AVIATION GROUP LIMITED - 2012-04-20
    BRUNO AVIATION HOLDING III LIMITED - 2011-11-08
    33 Wigmore Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2011-05-26 ~ 2013-05-31
    IIF 260 - director → ME
    2011-05-26 ~ 2013-05-31
    IIF 374 - secretary → ME
  • 27
    BRUNO AVIATION HOLDING II LIMITED - 2011-12-09
    33 Wigmore Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-05-26 ~ 2013-05-31
    IIF 261 - director → ME
    2011-05-26 ~ 2013-05-31
    IIF 372 - secretary → ME
  • 28
    PREMIER FUND LEASING LIMITED - 2008-04-19
    BCOMP 214 LIMITED - 2004-04-07
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-03-31 ~ 2013-05-31
    IIF 270 - director → ME
    2004-03-31 ~ 2013-05-31
    IIF 254 - secretary → ME
  • 29
    BOND EUROPEAN AVIATION LEASING LIMITED - 2009-09-20
    BOND DORMANT COMPANY LIMITED - 2009-07-14
    BOND AVIATION LEASING LIMITED - 2008-04-12
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2002-02-01 ~ 2013-05-31
    IIF 258 - director → ME
    2002-02-04 ~ 2013-05-31
    IIF 251 - secretary → ME
  • 30
    BCOMP 385 LIMITED - 2009-09-20
    33 Wigmore Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-09-14 ~ 2013-05-31
    IIF 91 - director → ME
    2009-09-14 ~ 2013-05-31
    IIF 249 - secretary → ME
  • 31
    B2 SAR LIMITED - 2013-03-13
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ 2013-05-31
    IIF 101 - director → ME
    2012-10-09 ~ 2013-05-31
    IIF 379 - secretary → ME
  • 32
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ 2013-05-31
    IIF 98 - director → ME
    2012-10-09 ~ 2013-05-31
    IIF 378 - secretary → ME
  • 33
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-25 ~ 2010-06-25
    IIF 296 - llp-member → ME
    2007-04-07 ~ 2007-10-19
    IIF 384 - llp-member → ME
  • 34
    BURY NEWS MANAGEMENT COMPANY LIMITED - 2023-12-06
    27 Shaftesbury Road, Romford, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-09-23 ~ 2024-02-02
    IIF 361 - director → ME
    2017-09-23 ~ 2024-02-13
    IIF 387 - secretary → ME
  • 35
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 349 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 188 - Ownership of shares – 75% or more OE
  • 36
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -101 GBP2019-04-05
    Officer
    2017-10-16 ~ 2018-03-05
    IIF 350 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-03-05
    IIF 187 - Ownership of shares – 75% or more OE
  • 37
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    2017-10-16 ~ 2018-03-05
    IIF 313 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-03-05
    IIF 150 - Ownership of shares – 75% or more OE
  • 38
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 341 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 175 - Ownership of shares – 75% or more OE
  • 39
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2017-07-06 ~ 2018-04-05
    IIF 215 - director → ME
    Person with significant control
    2017-07-06 ~ 2018-04-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 40
    Bank House, 8 Cherry Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -498,727 GBP2024-08-31
    Person with significant control
    2019-03-21 ~ 2024-09-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SPH 800 LIMITED - 2009-12-04
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,941,694 GBP2016-03-31
    Officer
    2018-02-05 ~ 2019-08-14
    IIF 268 - director → ME
  • 42
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (2 parents, 1 offspring)
    Officer
    2017-02-23 ~ 2019-08-14
    IIF 264 - director → ME
    Person with significant control
    2017-02-23 ~ 2019-08-14
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-07-16 ~ 2020-01-25
    IIF 248 - llp-member → ME
  • 44
    EAT 4 LESS LIMITED - 2013-02-05
    KEELEX 333 LIMITED - 2009-06-12
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-06-04 ~ 2013-08-01
    IIF 71 - director → ME
  • 45
    18 Roxburgh Road, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-29 ~ 2014-12-23
    IIF 240 - director → ME
  • 46
    Suite 1a Manchester Business Centre, 60 Charles St, Manchester
    Dissolved corporate (2 parents)
    Officer
    2016-09-26 ~ 2016-11-02
    IIF 356 - director → ME
  • 47
    1 Franchise Street, Kidderminster, Worcs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2018-11-30
    Officer
    2013-09-30 ~ 2016-04-01
    IIF 59 - director → ME
  • 48
    SIMPLEX PILING LIMITED - 2002-08-22
    Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2000-03-03 ~ 2000-08-31
    IIF 96 - director → ME
  • 49
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 53 - director → ME
  • 50
    Ags Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 54 - director → ME
  • 51
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 56 - director → ME
  • 52
    GLOBEREACH ENTERPRISES LTD - 2013-10-21
    Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,804 GBP2015-07-31
    Officer
    2013-07-19 ~ 2015-05-11
    IIF 50 - director → ME
  • 53
    QOMPLX UNDERWRITING LIMITED - 2022-05-05
    QOMPLX NO2 LIMITED - 2020-01-07
    FRACTAL NO2 LIMITED - 2019-07-23
    6 Bevis Marks, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -528,612 GBP2019-12-31
    Officer
    2021-02-23 ~ 2021-10-08
    IIF 383 - director → ME
  • 54
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 314 - director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 152 - Ownership of shares – 75% or more OE
  • 55
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-09-30 ~ 2019-12-18
    IIF 214 - director → ME
    Person with significant control
    2019-09-30 ~ 2019-12-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 56
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 316 - director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 154 - Ownership of shares – 75% or more OE
  • 57
    Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    837 GBP2019-04-05
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 351 - director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 189 - Ownership of shares – 75% or more OE
  • 58
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    2018-03-06 ~ 2018-05-08
    IIF 315 - director → ME
    Person with significant control
    2018-03-06 ~ 2018-05-08
    IIF 153 - Ownership of shares – 75% or more OE
  • 59
    Room 1, Fernyhough & Mccabe 3 Archer Road, Middleton One Row, Darlington, Choose A Region, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,261 GBP2023-12-31
    Officer
    2022-01-04 ~ 2024-05-31
    IIF 111 - director → ME
    Person with significant control
    2022-07-31 ~ 2024-05-31
    IIF 13 - Right to appoint or remove directors OE
  • 60
    CHARTINGFIELD ASSOCIATES LIMITED - 2012-11-20
    79 Montpellier Terrace, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ 2013-07-03
    IIF 286 - director → ME
  • 61
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 333 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 165 - Ownership of shares – 75% or more OE
  • 62
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 330 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 184 - Ownership of shares – 75% or more OE
  • 63
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 326 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 166 - Ownership of shares – 75% or more OE
  • 64
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    295 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 327 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 164 - Ownership of shares – 75% or more OE
  • 65
    WINDBREAK LIMITED - 1998-02-12
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    1998-02-05 ~ 2002-06-11
    IIF 118 - director → ME
  • 66
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    4,267,843 GBP2022-10-31
    Officer
    2012-10-30 ~ 2015-08-14
    IIF 55 - director → ME
  • 67
    9 Kingfisher Close, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-10 ~ 2019-08-08
    IIF 288 - director → ME
  • 68
    SSDB LIMITED - 2015-03-30
    VITAMELL LIMITED - 2012-07-17
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ 2013-07-19
    IIF 58 - director → ME
  • 69
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -138 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-11
    IIF 331 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-11
    IIF 183 - Ownership of shares – 75% or more OE
  • 70
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-11
    IIF 328 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-11
    IIF 180 - Ownership of shares – 75% or more OE
  • 71
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-11
    IIF 332 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-11
    IIF 179 - Ownership of shares – 75% or more OE
  • 72
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    126 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-11
    IIF 329 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-11
    IIF 178 - Ownership of shares – 75% or more OE
  • 73
    Fourth Floor St James House, St James' Square, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    334,781 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2020-02-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    94 Burnside Avenue, Skipton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -592,013 GBP2021-08-31
    Officer
    2016-02-01 ~ 2016-11-30
    IIF 133 - director → ME
  • 75
    19-21 Lightbody Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-09 ~ 2019-04-05
    IIF 298 - director → ME
  • 76
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED - 1999-05-21
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -116,821 GBP2019-09-28
    Officer
    1998-07-01 ~ 2002-06-11
    IIF 116 - director → ME
  • 77
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 319 - director → ME
  • 78
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 320 - director → ME
  • 79
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 309 - director → ME
  • 80
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 321 - director → ME
  • 81
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 310 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-09-26
    IIF 148 - Ownership of shares – 75% or more OE
  • 82
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    156 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 345 - director → ME
  • 83
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 344 - director → ME
  • 84
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 353 - director → ME
  • 85
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 324 - director → ME
  • 86
    Unit 4 Conbar House, Meadlane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-11-06
    IIF 325 - director → ME
  • 87
    4 Cherwell Court, Hambleton, Selby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-08-19 ~ 2022-06-18
    IIF 216 - director → ME
    Person with significant control
    2020-08-19 ~ 2022-06-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-08-08
    IIF 357 - director → ME
  • 89
    BABCOCK MISSION CRITICAL SERVICES OFFSHORE LIMITED - 2021-09-16
    BOND OFFSHORE HELICOPTERS LIMITED - 2016-04-22
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-08-29 ~ 2013-05-31
    IIF 92 - director → ME
    2001-08-29 ~ 2013-05-31
    IIF 371 - secretary → ME
  • 90
    Auchneil House, Cowans, Kirkgunzeon, Dumfries, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-15 ~ 2021-10-21
    IIF 257 - director → ME
  • 91
    Poundland Csc, Midland Road, Walsall, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    2014-01-31 ~ 2022-02-25
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2016-12-02 ~ 2017-01-23
    IIF 355 - director → ME
    Person with significant control
    2016-12-02 ~ 2017-01-23
    IIF 185 - Ownership of shares – 75% or more OE
  • 93
    EUREKA RETAIL LIMITED - 2000-01-05
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Corporate (4 parents)
    Officer
    1998-02-16 ~ 2002-06-11
    IIF 115 - director → ME
  • 94
    POUNDLAND PLC - 2002-06-06
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Officer
    ~ 2002-06-11
    IIF 120 - director → ME
  • 95
    POUNDLAND LIMITED - 2001-06-04
    POUNDWORLD LIMITED - 1998-03-09
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,646 GBP2019-09-28
    Officer
    ~ 2002-06-11
    IIF 114 - director → ME
  • 96
    PRO IRIS MANAGEMENT SERVICES LIMITED - 2012-02-16
    BCOMP 442 LIMITED - 2012-02-13
    Unit Se32 / Se33, Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ 2013-05-31
    IIF 97 - director → ME
  • 97
    Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,489,322 GBP2023-09-30
    Officer
    2015-07-16 ~ 2020-08-20
    IIF 269 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-18
    IIF 84 - Has significant influence or control OE
  • 98
    Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2000-04-10 ~ 2000-06-23
    IIF 95 - director → ME
  • 99
    18 Mosshead Road, Bearsden, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-07-27 ~ 2018-05-15
    IIF 363 - director → ME
  • 100
    ATLANTIC AIRMOTIVE LIMITED - 2007-04-27
    ATLANTIC AEROENGINEERING LIMITED - 2005-04-01
    MAINPLANE LIMITED - 1989-04-14
    AIRWORK (COVENTRY) LIMITED - 1989-02-03
    SWIFT 1926 LIMITED - 1986-05-28
    Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Corporate (2 parents)
    Equity (Company account)
    1,345,778 GBP2023-09-30
    Officer
    2015-07-16 ~ 2020-08-20
    IIF 272 - director → ME
  • 101
    ATLANTIC AIR TRANSPORT LIMITED - 2007-04-27
    BLITZDALE LIMITED - 1985-06-28
    Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,449,301 GBP2023-09-30
    Officer
    2015-07-16 ~ 2020-08-20
    IIF 271 - director → ME
  • 102
    ATLANTIC RECONNAISSANCE LIMITED - 2007-04-27
    ATLANTIC AIRWORK LIMITED - 2000-07-17
    APPLIED EARTH SCIENCES LIMITED - 1999-11-29
    Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Corporate (2 parents)
    Equity (Company account)
    11,883 GBP2023-09-30
    Officer
    2015-07-16 ~ 2020-08-20
    IIF 273 - director → ME
  • 103
    7 Ware Road, Barby, Rugby
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,467 GBP2019-03-31
    Person with significant control
    2016-09-01 ~ 2018-09-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 104
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    95,179 GBP2019-09-28
    Officer
    ~ 2002-06-11
    IIF 117 - director → ME
  • 105
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 334 - director → ME
  • 106
    Office 10 Chenevare Mews, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 338 - director → ME
  • 107
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 335 - director → ME
  • 108
    Office 10 Chenevare Mews, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 337 - director → ME
  • 109
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 336 - director → ME
  • 110
    Office 10 Chenevare Mews, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 339 - director → ME
  • 111
    Unit B15 Clara House 37a Upper Dunmurry Lane, Dunmurry Office Park, Belfast, Antrim, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    157,880 GBP2024-03-31
    Officer
    2023-03-07 ~ 2024-05-15
    IIF 381 - director → ME
    Person with significant control
    2023-03-07 ~ 2024-05-15
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    Brook House, Moss Grove, Kingswinford, England
    Corporate (4 parents)
    Officer
    2013-02-05 ~ 2015-10-02
    IIF 287 - director → ME
  • 113
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 343 - director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 177 - Ownership of shares – 75% or more OE
  • 114
    43 Poplar Avenue, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 305 - director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 146 - Ownership of shares – 75% or more OE
  • 115
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -274 GBP2019-04-05
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 312 - director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 151 - Ownership of shares – 75% or more OE
  • 116
    43 Poplar Avenue, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 307 - director → ME
  • 117
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-11-11 ~ 2020-11-17
    IIF 247 - llp-member → ME
  • 118
    2 Robert Smillie Crescent, Larkhall, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,761 GBP2016-03-31
    Officer
    2013-06-03 ~ 2015-01-19
    IIF 241 - director → ME
  • 119
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    2018-04-27 ~ 2018-10-03
    IIF 347 - director → ME
  • 120
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 354 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 193 - Ownership of shares – 75% or more OE
  • 121
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    78 GBP2020-04-05
    Officer
    2018-06-04 ~ 2018-09-24
    IIF 340 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-24
    IIF 173 - Ownership of shares – 75% or more OE
  • 122
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 346 - director → ME
  • 123
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 352 - director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 190 - Ownership of shares – 75% or more OE
  • 124
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 311 - director → ME
  • 125
    Office 3208 321-323 High Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    13,568 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2022-09-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    163 Honeywell Crescent, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-07 ~ 2023-08-22
    IIF 228 - director → ME
  • 127
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -628 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-03-08
    IIF 306 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-08
    IIF 144 - Ownership of shares – 75% or more OE
  • 128
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 348 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 186 - Ownership of shares – 75% or more OE
  • 129
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    71 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 308 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 145 - Ownership of shares – 75% or more OE
  • 130
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-03-06
    IIF 342 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-06
    IIF 176 - Ownership of shares – 75% or more OE
© 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.