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 Mark Smith

    Related profiles found in government register
  • Mr Mark Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS, England

      IIF 1
  • Mr Anthony Smith
    British born in March 1976

    Resident in England

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

      IIF 2
    • 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 3
    • 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 4 IIF 5
  • Mr Mark Richard Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Victoria Drive, Leigh-on-sea, SS9 1SF, England

      IIF 6
  • Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 7
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB

      IIF 8
    • 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 9
  • Mr Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 10
  • Mr Anthony Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Fosse House, East Anton Court, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 11
  • Mr Anthony Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Heywood Avenue, Golborne, Warrington, WA3 3DT, England

      IIF 12
  • Mr Mark Anthony Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o A-spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinhamshire, MK15 9JT

      IIF 20
    • 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 21
  • Smith, Mark
    British business analyst born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Victoria Drive, Leigh-on-sea, SS9 1SF, England

      IIF 22
  • Smith, Mark
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS

      IIF 23
  • Smith, Mark Anthony
    British business consultant born in September 1969

    Resident in England

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

      IIF 24
  • Smith, Mark Anthony
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 25 IIF 26
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, United Kingdom

      IIF 27
    • Halcyon House, 4 Landsborough Gate, Willen, Milton Keynes, Bucks, MK15 9JT, England

      IIF 28
  • Smith, Mark Anthony
    British consultant born in September 1969

    Resident in England

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

      IIF 29 IIF 30
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 31
  • Smith, Mark Anthony
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Barn, Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire, MK18 7DS

      IIF 32
    • Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 33 IIF 34
    • Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

      IIF 35
    • 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 36
  • Smith, Mark Anthony
    British management consultant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39 IIF 40
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 42
  • Smith, Anthony
    British chef born in March 1976

    Resident in England

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

      IIF 43
  • Smith, Anthony
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 44
    • 3, Victoria Parade, Torquay, TQ1 2BB, England

      IIF 45
  • Smith, Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 46
  • Smith, Anthony
    British manager born in March 1976

    Resident in England

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

      IIF 47
  • Smith, Anthony
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 48
  • Smith, Mark
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS

      IIF 49
  • Mr Anthony Smith
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 50
  • Mr Anthony Smith
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Newmarket Works, Wyndham Street, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7EU

      IIF 51
  • Smith, Anthony
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ditton Lawn, Portsmouth Road, Thanes Ditton, Surrey, KT7 0EN, England

      IIF 52
  • Smith, Anthony
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Little Chell Lane, Stoke-on-trent, ST6 6LZ, England

      IIF 53
  • Smith, Anthony
    British relief chef born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Heywood Avenue, Golborne, Warrington, WA3 3DT, England

      IIF 54
  • Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Mr Anthony William Smith
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 58
  • Smith, Mark
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Rhyddlan, Rhyl, Denbighshire, LL18 2PT, Wales

      IIF 59
  • Mark Anthony Smith
    British born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 60
  • Mr Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 61
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 66
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 67 IIF 68
    • 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 69
    • Court Hill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 70
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 71
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 72 IIF 73 IIF 74
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 75 IIF 76 IIF 77
  • Mr Anthony Smith
    British born in May 1976

    Resident in United Kingdom

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

      IIF 79
  • Smith, Anthony Mark
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 80
  • Smith, Anthony Mark
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB, United Kingdom

      IIF 81
  • Mr Anthony Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 82
    • Unit 2 Newmarket Works Business Units, Aber Lane, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 83
  • Smith, Anthony
    British accountant born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Anthony
    British chief governance officer born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4 Churchill House, 17 Churchill Way, Cardiff, CF10 2HH, Wales

      IIF 109
  • Smith, Anthony William
    British rail engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62 Cartland Road, Stirchley, Birmingham, West Midlads, B30 2SE, England

      IIF 110
  • Smith, Anthony William
    British joiner born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 111
  • Smith, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 112
  • Smith, Mark Anthony
    British consultant

    Registered addresses and corresponding companies
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 113
  • Smith, Mark Anthony
    British engineer born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 114
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in United Kingdom

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

      IIF 115
  • Mr Anthony Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 116
  • Mr Anthony Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony
    British builder born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 120
  • Smith, Anthony
    British company director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Police Station, Bethania Row, Ogmore Vale, Bridgend, East Glamorgan, CF32 7AB, Wales

      IIF 121
    • Newmarket Works, Wyndham Street, Ogmore Vale, CF32 7EU, Wales

      IIF 122
  • Smith, Anthony William
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NJ, England

      IIF 123
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 124
  • Smith, Anthony William
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bull Hotel, 44 Main Street, Sedbergh, LA10 5BL, United Kingdom

      IIF 125
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 126
  • Smith, Anthony William
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10060301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 130
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 139
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 140
    • 386, Buxton Road, Stockport, SK27BY

      IIF 141
    • 386, Buxton Road, Stockport, SK27BY, England

      IIF 142
    • 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 143
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 144 IIF 145
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 146 IIF 147 IIF 148
  • Smith, Anthony William
    British financial adviser born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 149
  • Smith, Anthony William
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 150 IIF 151 IIF 152
  • Smith, Anthony William
    British performance coach born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 153
  • Smith, Anthony Melville
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 20, Finkle Street, Knaresborough, North Yorkshire, HG5 8AA, England

      IIF 154
  • Smith, Anthony Melville
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 155
  • Smith, Anthony
    British director born in May 1963

    Registered addresses and corresponding companies
    • 33 Newbury Crescent, Harrogate, North Yorkshire, HG3 2TS

      IIF 156
  • Smith, Mark Anthony
    British consultant born in September 1969

    Resident in United Kingdom

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

      IIF 157
  • Smith, Anthony
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stroud Green Road, London, N4 3EF, United Kingdom

      IIF 158
  • Smith, Anthony
    British it specialist born in May 1976

    Resident in United Kingdom

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

      IIF 159
  • Smith, Anthony
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Walton Road, Birmingham, West Midlands, B68 9BZ, United Kingdom

      IIF 160
  • Smith, Mark
    British company director ceo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 161
  • Smith, Mark Anthony
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Seaham Close, Marsden, South Shields, Tyne And Wear, NE34 7ER, England

      IIF 162
  • Smith, Anthony
    British builder born in August 1972

    Resident in United Kingdom

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

      IIF 163
  • Smith, Anthony
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 164
  • Smith, Anthony
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Newmarket Works Business Units, Aber Lane, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 165
  • Smith, Anthony William
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 166 IIF 167
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 168
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 169 IIF 170
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 171
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 172 IIF 173
    • The Box, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 174
    • The Box, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 175
  • Smith, Anthony
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fieldhurst, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, England

      IIF 176
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177 IIF 178
  • Smith, Anthony
    British storage and removing born in May 1963

    Resident in United Kingdom

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

      IIF 179
  • Smith, Anthony
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 180
  • Smith, Anthony William

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 181
  • Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 182
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 183
  • Smith, Anthony

    Registered addresses and corresponding companies
  • Smith, Anthony
    British administration officer born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Apple Tree Cottage, 148 High Street, Burbage, Wiltshire, SN8 3AB

      IIF 210
  • Smith, Anthony
    British director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Flat 7, Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 211
    • Flat 7, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 212
  • Smith, Thomas Anthony
    British born in October 1938

    Registered addresses and corresponding companies
    • 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 213 IIF 214
  • Smith, Thomas Anthony
    British company director born in October 1938

    Registered addresses and corresponding companies
  • Smith, Thomas Anthony
    British dir & general manager born in October 1938

    Registered addresses and corresponding companies
    • 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 218
  • Smith, Thomas Anthony
    British director born in October 1938

    Registered addresses and corresponding companies
    • 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 219
  • Smith, Thomas Anthony
    British finance director born in October 1938

    Registered addresses and corresponding companies
    • 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 220
  • Smith, Thomas Anthony
    British general manager born in October 1938

    Registered addresses and corresponding companies
    • 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 221
  • Smith, Thomas Anthony
    British retired born in October 1938

    Registered addresses and corresponding companies
    • 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 222
  • Smith, Thomas Anthony
    British services manager finance born in October 1938

    Registered addresses and corresponding companies
    • 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 223
  • Mr Anthony John Rea Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Essex Street 1a Essex Street Preston, Lancashire, Pr 1qe, England, PR1 1QE, United Kingdom

      IIF 224
    • Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, United Kingdom

      IIF 225
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 226
  • Mr Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
    • 13512234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 229
  • Mr Anthony William Smith
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 230
  • Smith, Anthony Mark
    British engineer born in September 1983

    Resident in United Kingdom

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

      IIF 231
  • Smith, Anthony William
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony William
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 246
  • Smith, Anthony John Rea
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Essex Street, Preston, Lancashire, PR1 1QE, United Kingdom

      IIF 247
    • Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, United Kingdom

      IIF 248
    • Parkside House, Whittingham Lane, Grimsargh, Preston, PR2 5LH, England

      IIF 249
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 250
  • Smith, Anthony John Rea
    British electrical engineer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Guildhall Street, Preston, PR1 3NU, United Kingdom

      IIF 251
  • Smith, Anthony John Rea
    British restauranteur born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkside House, Whittingham Lane, Grimsargh, PR2 5LH, United Kingdom

      IIF 252
  • Mr Anthony Graham Brydone Smith
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Fosse House, East Anton Court, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 253
child relation
Offspring entities and appointments
Active 120
  • 1
    Newmarket Works Wyndham Street, Ogmore Vale, Bridgend, Mid Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    479,238 GBP2023-08-31
    Officer
    2011-08-23 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    25 Stroud Green Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 158 - director → ME
  • 3
    30 Evesham South Hylton, Sunderland, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    247 GBP2020-04-30
    Officer
    2014-04-28 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    30 Evesham, South Hylton, Sunderland, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    32,932 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 231 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 5
    1 Madrepore Road, Torquay, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 6
    Flat 7 Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 211 - director → ME
  • 7
    44 Heywood Avenue, Golborne, Warrington, England
    Corporate (2 parents)
    Total liabilities (Company account)
    16,161 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    386 Buxton Road, Stockport, Sk2 7by
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,028 GBP2024-03-31
    Officer
    2017-05-05 ~ now
    IIF 127 - director → ME
  • 9
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-12-16 ~ now
    IIF 245 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 180 - director → ME
  • 11
    A S PLANT HIRE LIMITED - 2025-04-15
    Cae Rosser Isaf Glynogwr, Blackmill, Bridgend, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 165 - director → ME
    Person with significant control
    2021-03-05 ~ 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
  • 12
    20 Hollington Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 163 - director → ME
  • 14
    288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,992 GBP2023-10-31
    Officer
    2021-08-23 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    13 Trinity Square, Llandudno, Conwy
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 59 - director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    The Box, Brooke Court, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 175 - llp-designated-member → ME
  • 18
    Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,352 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 171 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    CW NEWCO LIMITED - 2011-07-22
    Unit 4 Churchill House, 17 Churchill Way, Cardiff, Wales
    Corporate (17 parents)
    Officer
    2021-07-01 ~ now
    IIF 109 - director → ME
  • 20
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (1 parent)
    Equity (Company account)
    56,012 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-25 ~ now
    IIF 164 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-03-17 ~ dissolved
    IIF 173 - llp-designated-member → ME
  • 24
    The Box Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 174 - llp-designated-member → ME
  • 25
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -837,281 GBP2019-10-31
    Officer
    2015-03-09 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 26
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    239,613 GBP2023-12-31
    Officer
    2012-06-13 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 27
    20 - 22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,320 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 103 - director → ME
    2021-09-01 ~ dissolved
    IIF 192 - secretary → ME
  • 29
    MUDWASH LTD - 2020-03-24
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,245 GBP2023-10-31
    Officer
    2019-10-30 ~ now
    IIF 135 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 30
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,394 GBP2024-03-31
    Officer
    2017-06-09 ~ now
    IIF 124 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 230 - Has significant influence or controlOE
  • 31
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    46,825 GBP2023-10-30
    Officer
    2012-09-20 ~ now
    IIF 138 - director → ME
    2012-09-20 ~ now
    IIF 181 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    FERMION CAPITAL MANAGEMENT UK LTD - 2020-07-08
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    FERMION INVESTMENT PARTNERS LTD - 2020-07-08
    FIDES INVESTMENT PARTNERS LTD - 2019-12-10
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2013-09-19 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 35
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,598 GBP2023-11-30
    Officer
    2015-03-19 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-08-23 ~ now
    IIF 168 - llp-designated-member → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 182 - Right to appoint or remove membersOE
  • 37
    Court Hill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -135,655 GBP2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-12-16 ~ now
    IIF 244 - director → ME
  • 39
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 102 - director → ME
    2021-09-01 ~ dissolved
    IIF 186 - secretary → ME
  • 40
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 129 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 176 - director → ME
  • 42
    386 Buxton Road, Stockport
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,228 GBP2024-03-31
    Officer
    2017-05-05 ~ now
    IIF 141 - director → ME
  • 43
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -276,954 GBP2023-10-31
    Officer
    2023-12-01 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 44
    1a Essex Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    100 GBP2016-07-31
    Officer
    2013-01-24 ~ dissolved
    IIF 247 - director → ME
  • 45
    Courthill House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 246 - llp-designated-member → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove membersOE
  • 46
    Courthill House, Water Lane, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    -58,334 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 147 - director → ME
    Person with significant control
    2021-10-06 ~ now
    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
    IIF 77 - Right to appoint or remove directorsOE
  • 47
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (1 parent)
    Officer
    2008-01-09 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 48
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    2016-08-04 ~ now
    IIF 172 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove membersOE
  • 49
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    BERKELEY ELEVEN LIMITED - 2000-05-09
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-12-16 ~ now
    IIF 240 - director → ME
  • 50
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    BEAUFORT WESTERN LIMITED - 2001-11-30
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    BERKELEY LEASING LIMITED - 1987-08-07
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (3 parents)
    Officer
    2021-12-16 ~ now
    IIF 235 - director → ME
  • 51
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    CROSBY HOMES LIMITED - 1995-03-13
    TULIPDOWN LIMITED - 1994-07-12
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-12-16 ~ now
    IIF 238 - director → ME
  • 52
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11
    CALDWELL & SONS LIMITED - 1997-01-10
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (3 parents)
    Officer
    2021-12-16 ~ now
    IIF 242 - director → ME
  • 53
    LEND LEASE RESIDENTIAL DIRECTOR LIMITED - 2016-07-01
    CROSBY DIRECTOR LIMITED - 2011-10-25
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (2 parents)
    Officer
    2021-12-16 ~ now
    IIF 241 - director → ME
  • 54
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    CROSBY HOMES LIMITED - 2011-10-14
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (3 parents)
    Officer
    2021-12-16 ~ now
    IIF 236 - director → ME
  • 55
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    CROSBY FIFTEEN LIMITED - 2007-06-15
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (3 parents)
    Officer
    2021-12-16 ~ now
    IIF 239 - director → ME
  • 56
    LEND LEASE RESIDENTIAL TWENTY FIVE LIMITED - 2016-07-01
    CROSBY TWENTY FIVE LIMITED - 2011-10-14
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-01-26 ~ now
    IIF 237 - director → ME
  • 57
    40 Walton Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 160 - director → ME
  • 58
    14 Seaham Close, South Shields, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 162 - director → ME
  • 59
    Flat 7 Leeds Road, Pannal, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 212 - director → ME
  • 60
    33 Victoria Drive, Leigh-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,442 GBP2022-02-28
    Officer
    2014-12-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 32 - director → ME
  • 62
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,098 GBP2024-01-31
    Officer
    2024-08-01 ~ now
    IIF 41 - director → ME
  • 63
    4 Landsborough Gate, Willen, Milton Keynes, Buckinhamshire
    Corporate (2 parents)
    Equity (Company account)
    46,677 GBP2023-06-30
    Officer
    2008-06-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 64
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 65
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2022-11-28 ~ now
    IIF 178 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 66
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 67
    APOLLO MEDIA SERVICES LIMITED - 2011-09-29
    APPOLLO MEDIA LIMITED - 2008-11-03
    4 Landsborough Gate, Willen, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-22 ~ dissolved
    IIF 25 - director → ME
  • 68
    EVER 2426 LIMITED - 2004-11-18
    Principality House, The Friary, Cardiff, Wales
    Corporate (5 parents)
    Officer
    2021-09-01 ~ now
    IIF 207 - secretary → ME
  • 69
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 70
    88 Westheath Avenue, Sunderland, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2020-06-17 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 71
    PCL (PEMBROKESHIRE) LIMITED - 2021-12-13
    PREVENTION OF CORROSION LTD - 2020-08-11
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2021-12-12 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 72
    386 Buxton Road, Stockport
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -604,233 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 142 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,918 GBP2024-05-31
    Officer
    2020-05-05 ~ now
    IIF 134 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 74
    23 Whinnymuir, Borgue, Kirkcudbright, Dumfries And Galloway, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    MINIBETTER LIMITED - 1996-03-22
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 105 - director → ME
    2021-09-01 ~ dissolved
    IIF 202 - secretary → ME
  • 76
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 89 - director → ME
    2021-09-01 ~ dissolved
    IIF 190 - secretary → ME
  • 77
    DISKNEXT LIMITED - 1996-03-22
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 90 - director → ME
    2021-09-01 ~ dissolved
    IIF 194 - secretary → ME
  • 78
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-05-30 ~ now
    IIF 84 - director → ME
    2021-09-01 ~ now
    IIF 189 - secretary → ME
  • 79
    WINDOWCUSTOM LIMITED - 1998-07-30
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 108 - director → ME
    2021-09-01 ~ dissolved
    IIF 206 - secretary → ME
  • 80
    PRINCIPALITY MONEY SHOP LIMITED - 1987-11-24
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-05-30 ~ dissolved
    IIF 91 - director → ME
    2021-09-01 ~ dissolved
    IIF 209 - secretary → ME
  • 81
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ now
    IIF 97 - director → ME
    2021-09-01 ~ now
    IIF 201 - secretary → ME
  • 82
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-30 ~ now
    IIF 93 - director → ME
    2021-09-01 ~ now
    IIF 198 - secretary → ME
  • 83
    PRINCIPALITY COMPUTER SERVICES LIMITED - 1989-02-01
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-05-30 ~ now
    IIF 92 - director → ME
    2021-09-01 ~ now
    IIF 205 - secretary → ME
  • 84
    SOFAOFFER SERVICES LIMITED - 1994-09-26
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 101 - director → ME
    2021-09-01 ~ dissolved
    IIF 199 - secretary → ME
  • 85
    GLORYFIRM LIMITED - 1997-07-03
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-05-30 ~ now
    IIF 107 - director → ME
    2021-09-01 ~ now
    IIF 200 - secretary → ME
  • 86
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    58,327 GBP2023-12-31
    Officer
    2023-05-30 ~ now
    IIF 94 - director → ME
    2021-09-01 ~ now
    IIF 208 - secretary → ME
  • 87
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2023-05-30 ~ now
    IIF 86 - director → ME
    2021-09-01 ~ now
    IIF 195 - secretary → ME
  • 88
    RATESINGLE LIMITED - 1990-08-22
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-05-30 ~ now
    IIF 95 - director → ME
    2021-09-01 ~ now
    IIF 193 - secretary → ME
  • 89
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 99 - director → ME
    2021-09-01 ~ now
    IIF 191 - secretary → ME
  • 90
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 98 - director → ME
    2021-09-01 ~ dissolved
    IIF 203 - secretary → ME
  • 91
    AWARDTREND LIMITED - 2001-07-17
    Principality House, The Friary, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ now
    IIF 104 - director → ME
    2021-09-01 ~ now
    IIF 204 - secretary → ME
  • 92
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 96 - director → ME
    2021-09-01 ~ dissolved
    IIF 184 - secretary → ME
  • 93
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 85 - director → ME
    2021-09-01 ~ dissolved
    IIF 185 - secretary → ME
  • 94
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 88 - director → ME
    2021-09-01 ~ dissolved
    IIF 197 - secretary → ME
  • 95
    GRIDREACH LIMITED - 1992-08-17
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 106 - director → ME
    2021-09-01 ~ dissolved
    IIF 187 - secretary → ME
  • 96
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2023-05-30 ~ dissolved
    IIF 87 - director → ME
    2021-09-01 ~ dissolved
    IIF 196 - secretary → ME
  • 97
    37 Sun Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 154 - director → ME
  • 98
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-05-05 ~ now
    IIF 243 - director → ME
  • 99
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,803 GBP2023-12-31
    Officer
    2015-03-09 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 100
    3 Victoria Parade, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 43 - director → ME
  • 101
    Bull Hotel, 44 Main Street, Sedbergh, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,413,705 GBP2023-06-30
    Officer
    2018-01-24 ~ now
    IIF 125 - director → ME
  • 102
    Newmarket Works, Wyndham Street, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 122 - director → ME
  • 103
    8 Silver Birches, Grimsargh, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2020-11-03 ~ now
    IIF 252 - director → ME
  • 104
    Courthill House, Water Lane, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 146 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 105
    386 Buxton Road, Stockport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,880 GBP2023-06-27
    Officer
    2022-06-01 ~ now
    IIF 170 - llp-designated-member → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 106
    83 Little Chell Lane, Stoke-on-trent, England
    Corporate (9 parents)
    Officer
    2020-07-21 ~ now
    IIF 53 - director → ME
  • 107
    Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 248 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    Principality House, The Friary, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-30 ~ dissolved
    IIF 100 - director → ME
    2021-09-01 ~ dissolved
    IIF 188 - secretary → ME
  • 109
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,798 GBP2024-03-31
    Officer
    2018-03-22 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 110
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,990 GBP2023-07-31
    Officer
    2022-10-20 ~ now
    IIF 137 - director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 229 - Ownership of shares – More than 50% but less than 75%OE
    IIF 229 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 111
    6 Granville Drive, Chapel Park, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-08-25 ~ now
    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
  • 112
    386 Buxton Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,141 GBP2023-12-31
    Officer
    2023-06-22 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 68 - Right to appoint or remove directorsOE
  • 113
    Courthill House, Water Lane, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 114
    3 Courthill House, Water Lane, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    -123,256 GBP2024-01-31
    Officer
    2021-06-30 ~ now
    IIF 143 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 115
    JOHN WYATT ASSOCIATES LIMITED - 1998-08-20
    Brooklawn, 12 Littleworth Road, Esher, Surrey
    Corporate (3 parents, 1 offspring)
    Officer
    2020-09-01 ~ now
    IIF 52 - director → ME
  • 116
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 155 - director → ME
  • 117
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 153 - director → ME
  • 118
    Company number 06481499
    Non-active corporate
    Officer
    2008-02-04 ~ now
    IIF 31 - director → ME
    2008-02-04 ~ now
    IIF 113 - secretary → ME
  • 119
    Company number 06570989
    Non-active corporate
    Officer
    2008-04-21 ~ now
    IIF 42 - director → ME
    2008-04-21 ~ now
    IIF 112 - secretary → ME
  • 120
    Company number 06651266
    Non-active corporate
    Officer
    2008-07-21 ~ now
    IIF 26 - director → ME
Ceased 44
  • 1
    ABACUS HOME LOANS LIMITED - 2002-10-29
    MORTGAGE LOAN MANAGEMENT LIMITED - 2002-10-08
    YORKSHIRE KEY SERVICES LIMITED - 1991-09-13
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Officer
    1991-09-11 ~ 1996-04-30
    IIF 221 - director → ME
  • 2
    1 Madrepore Road, Torquay, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-27 ~ 2017-07-20
    IIF 46 - director → ME
  • 3
    53 Church Road, Urmston, Manchester, England
    Corporate (1 parent)
    Officer
    2023-08-29 ~ 2024-08-07
    IIF 123 - director → ME
  • 4
    36 Market Place, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -799,521 GBP2024-03-31
    Officer
    2021-03-12 ~ 2023-12-31
    IIF 250 - director → ME
    Person with significant control
    2021-03-12 ~ 2024-04-30
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Right to appoint or remove directors OE
  • 5
    LANTEI LIMITED - 2023-11-13
    British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    1,365,317 GBP2019-09-01 ~ 2020-08-31
    Officer
    2010-08-03 ~ 2020-12-11
    IIF 251 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Summit House Bradford Road, Chain Bar, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    57,204 GBP2023-12-31
    Officer
    1992-01-02 ~ 1996-09-26
    IIF 223 - director → ME
  • 7
    BRIGHTSIDE PLANNING GROUP LLP - 2019-02-28
    CAMARGUE HOUSE LLP - 2019-01-03
    Atlas 3 St. George's Square, Bolton, Greater Manchester
    Corporate (2 parents)
    Officer
    2011-03-28 ~ 2013-04-23
    IIF 166 - llp-designated-member → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ 2020-05-18
    IIF 29 - director → ME
  • 9
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,245 GBP2016-12-31
    Officer
    2016-06-13 ~ 2017-09-11
    IIF 35 - director → ME
  • 10
    Club House, Layton Rise, Horsforth, Leeds
    Corporate (18 parents)
    Officer
    2004-03-17 ~ 2006-06-22
    IIF 222 - director → ME
  • 11
    4385, 11184491 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    138,206 GBP2024-02-29
    Officer
    2018-02-02 ~ 2019-04-05
    IIF 128 - director → ME
    Person with significant control
    2018-02-02 ~ 2019-04-05
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 12
    SMITH & HURWOOD TRADING LTD - 2017-02-23
    3 Victoria Parade, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-21 ~ 2016-12-22
    IIF 48 - director → ME
    Person with significant control
    2016-12-21 ~ 2016-12-21
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    2009-03-26 ~ 2010-08-01
    IIF 167 - llp-designated-member → ME
  • 14
    LEND LEASE DEPTFORD LIMITED - 2016-07-01
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2022-04-28 ~ 2022-04-28
    IIF 232 - director → ME
  • 15
    3 Merefield Court, Bow Lane, Bowdon, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2021-12-16 ~ 2024-09-12
    IIF 234 - director → ME
  • 16
    Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ 2012-06-30
    IIF 33 - director → ME
  • 17
    17 North Gate Close, Whittlesey
    Dissolved corporate (1 parent)
    Officer
    2010-06-08 ~ 2012-07-31
    IIF 28 - director → ME
  • 18
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ 2012-07-31
    IIF 34 - director → ME
  • 19
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,098 GBP2024-01-31
    Officer
    2022-01-11 ~ 2022-01-31
    IIF 39 - director → ME
    Person with significant control
    2022-01-11 ~ 2022-07-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -57,117 GBP2021-09-30
    Officer
    2016-08-09 ~ 2019-02-12
    IIF 126 - director → ME
    Person with significant control
    2016-08-09 ~ 2019-02-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 21
    CENTRAL & WEST LANCASHIRE CHAMBER OF COMMERCE & INDUSTRY - 2004-01-07
    PRESTON AND DISTRICT CHAMBERS OF COMMERCE AND INDUSTRY (THE) - 1979-12-31
    9-11 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Corporate (12 parents)
    Equity (Company account)
    1,685,591 GBP2023-12-31
    Officer
    2023-11-24 ~ 2024-12-01
    IIF 249 - director → ME
  • 22
    PCL (PEMBROKESHIRE) LIMITED - 2021-12-13
    PREVENTION OF CORROSION LTD - 2020-08-11
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-28 ~ 2021-12-12
    IIF 114 - director → ME
  • 23
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2018-03-22 ~ 2019-05-01
    IIF 130 - director → ME
    Person with significant control
    2018-03-22 ~ 2018-03-27
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    23 Whinnymuir, Borgue, Kirkcudbright, Dumfries And Galloway, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ 2018-08-08
    IIF 23 - director → ME
  • 25
    10 Hardacre Lane, Whittle-le-woods, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2021-12-16 ~ 2022-09-02
    IIF 233 - director → ME
  • 26
    Unit D Usk Vale Park, Cwmoody, Pontypool, Torfaen, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,114,588 GBP2024-03-31
    Person with significant control
    2022-11-28 ~ 2023-12-05
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Right to appoint or remove directors OE
  • 27
    NORMAWARD LIMITED - 1992-04-09
    Unit D Usk Vale Park, Cwmoody, Pontypool, Torfaen, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,736,309 GBP2024-03-31
    Person with significant control
    2022-11-28 ~ 2022-11-28
    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
  • 28
    South Cerney Sailing Club Station Road, South Cerney, Cirencester, Gloucestershire
    Corporate (11 parents)
    Equity (Company account)
    363,873 GBP2022-09-30
    Officer
    2006-12-10 ~ 2009-12-13
    IIF 210 - director → ME
  • 29
    ANT COMMERCIAL VEHICLE SALES LIMITED - 2017-05-31
    4 Braddons Hill Road West, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-28 ~ 2017-11-23
    IIF 45 - director → ME
    2017-03-27 ~ 2017-04-07
    IIF 44 - director → ME
    Person with significant control
    2017-03-27 ~ 2017-06-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 30
    Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Corporate (9 parents)
    Officer
    2002-09-11 ~ 2013-03-14
    IIF 149 - director → ME
  • 31
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (1 parent)
    Equity (Company account)
    -385,839 GBP2024-03-31
    Officer
    2018-03-08 ~ 2019-02-13
    IIF 145 - director → ME
  • 32
    386 Buxton Road, Stockport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,880 GBP2023-06-27
    Officer
    2013-06-04 ~ 2021-06-23
    IIF 169 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 33
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ 2013-06-30
    IIF 110 - director → ME
  • 34
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,990 GBP2023-07-31
    Officer
    2017-07-14 ~ 2022-09-01
    IIF 131 - director → ME
  • 35
    32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2017-10-17
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 36
    Woodhall Road, Calverley, Pudsey, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,319 GBP2023-12-31
    Officer
    1993-03-25 ~ 1995-03-27
    IIF 220 - director → ME
  • 37
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1992-07-27 ~ 1996-04-30
    IIF 216 - director → ME
  • 38
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-05-31 ~ 1996-04-30
    IIF 215 - director → ME
  • 39
    YORKSHIRE HOMEBUYERS SERVICES LIMITED - 1990-07-30
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-04-30
    IIF 213 - director → ME
  • 40
    Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1993-09-22 ~ 1996-04-30
    IIF 217 - director → ME
  • 41
    YORKSHIRE ESTATE AGENCY LIMITED - 1988-07-13
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ 1996-04-30
    IIF 214 - director → ME
  • 42
    HAYWARDS HEATH COMPUTER SERVICES LIMITED - 1993-02-16
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire,bd5 8lj
    Dissolved corporate (2 parents)
    Officer
    1993-06-30 ~ 1996-04-30
    IIF 218 - director → ME
  • 43
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    1996-04-26 ~ 1996-10-10
    IIF 156 - director → ME
  • 44
    Yorkshire House, Yorkshire Drive, Bradford
    Dissolved corporate (2 parents)
    Officer
    1995-01-17 ~ 1996-04-30
    IIF 219 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.