logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Paul

    Related profiles found in government register
  • Smith, Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British company manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS

      IIF 5
  • Smith, Paul
    British local government officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Sweetbriar Way, Cannock, Staffordshire, WS12 2UL, Uk

      IIF 6
  • Smith, Paul
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kinfare Rise, Dudley, DY3 2BD, England

      IIF 7
  • Smith, Paul
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 8
    • icon of address 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 9
  • Smith, Paul
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 10
  • Smith, Paul
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Church Street, Brierley, Barnsley, S72 9HT, England

      IIF 11
  • Smith, Paul
    British auditor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 12
  • Smith, Paul
    British insurance consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 13
  • Smith, Paul
    British internet marketing consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sackville Gardens, Ilford, Essex, IG1 3LH

      IIF 14
  • Smith, Paul
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 15
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 16
  • Smith, Paul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 17
  • Smith, Paul
    British technician bodywork born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, United Kingdom

      IIF 18
  • Smith, Paul
    British company director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 19
  • Smith, Paul Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Durban Close, Romsey, SO51 7LJ, United Kingdom

      IIF 20
  • Smith, Paul Robert
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 21
  • Smith, Antony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 22
  • Smith, Paul Antony
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Russell Avenue, Plymouth, PL3 5RA, United Kingdom

      IIF 23
  • Smith, Antony Paul
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 24
  • Smith, Paul Antony
    British heating engineer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 25
  • Smith, Paul Antony
    British plumber born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 26
  • Paul Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49 Northumberland St, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 27
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 28
  • Smith, Paul
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 29
  • Smith, Paul
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 30
  • Smith, Paul
    British chartered engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 31
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 32
  • Smith, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 33
    • icon of address 210, Cowick Road, Tooting, SW178LL, United Kingdom

      IIF 34
  • Smith, Paul
    British transport manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 35
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 20, Sheldonfield Road, Sheldon, Birmingham, West Midlands, B26 3RS

      IIF 36
  • Smith, Paul
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Trispen Close, Liverpool, L26 7YR, England

      IIF 37
    • icon of address Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 38
  • Smith, Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, Oxfordshire, OX26 3ES, England

      IIF 39 IIF 40
    • icon of address Unit 8b, Pethericks Mill, Bude, Cornwall, EX23 8TF, England

      IIF 41
  • Smith, Paul
    British electrician born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, OX26 3ES, United Kingdom

      IIF 42
    • icon of address 89, Trispen Close, Halewood, Liverpool, Merseyside, L267YR, England

      IIF 43
    • icon of address 91 Buckingham Road, None, OX263ES, England

      IIF 44
    • icon of address 91, Buckingham Rd, Oxford, OX26 3ES, United Kingdom

      IIF 45
  • Smith, Paul
    British project engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 46
  • Mr Paul Smith
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 47
    • icon of address 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 48
  • Mr Paul Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 49
  • Mr Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burntwood Lodge, Burntwood Lane, Brierley, Barnsley, S72 9EZ, England

      IIF 50
    • icon of address 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 51
  • Mr Paul Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 52
  • Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 53
  • Smith, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Sheldonfield Road, Sheldon, Birmingham, B26 3RS

      IIF 54
    • icon of address The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 55
  • Smith, Paul
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Oakfield Road, Blackwater, Camberley, Surrey, GU17 9EA

      IIF 56
  • Smith, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 57 IIF 58
  • Smith, Paul
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Monarch Way, Heanor, Derbyshire, DE75 7SZ

      IIF 59
  • Smith, Paul
    British plumber born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 60
  • Smith, Paul
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69b, Banks Road, West Kirby, Wirral, Merseyside, CH48 0RA, United Kingdom

      IIF 61
  • Mr Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Burntwood Lane, Caterham, Surrey, CR3 6TB, England

      IIF 62
  • Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 63
  • Smith, Paul
    British builder and joiner born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Clover Cottage, Common Road, Brierley, Barnsley, South Yorkshire, S72 9EA, Great Britain

      IIF 64
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 65
  • Smith, Paul Andrew
    British managing director

    Registered addresses and corresponding companies
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 66
  • Mr Paul Smith
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kinfare Rise, Dudley, West Midlands, DY3 2BD, England

      IIF 67
  • Smith, Antony Paul
    British company director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 6 Venlo Road, Canvey Island, Essex, SS8 8DH

      IIF 68
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 69 IIF 70
    • icon of address Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 71
    • icon of address 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 72
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 73
  • Paul Smith
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 74
  • Mr Paul Robert Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 75
  • Smith, Paul Andrew
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, NE66 2RJ, United Kingdom

      IIF 76 IIF 77
  • Smith, Paul Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Common Road, Fakenham, Norfolk, NR21 8LN, United Kingdom

      IIF 78
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 79 IIF 80
  • Smith, Paul Robert
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 81
  • Mr Paul Antony Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, South Down Road, Beacon Park, Plymouth, PL2 3HW, England

      IIF 82
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 83
    • icon of address Colony One, Silk Street, Manchester, M4 6LZ, England

      IIF 84
  • Smith, Paul James
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 85
  • Mr Paul Antony Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 86
    • icon of address 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 87
  • Smith, Antony Paul
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Furtherwick Road, Canvey Island, SS8 7BL

      IIF 88
  • Smith, Antony Paul
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 89 IIF 90
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 91
    • icon of address Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 92
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 93
  • Mr Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 94
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 95 IIF 96
    • icon of address 22, Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 97
  • Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 98
  • Mr Paul Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Trispen Close, Halewood, Liverpool, L26 7YR

      IIF 99
    • icon of address Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 100
  • Mr Paul Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 101
  • Mr Paul Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 102
  • Mr Paul Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 103
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 104
    • icon of address Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 105
  • Mr Paul Andrew Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 106 IIF 107
  • Mr Paul James Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    922,452 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,638 GBP2025-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,841 GBP2024-03-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,730 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 96 - Right to surplus assets - 75% or moreOE
    IIF 96 - Right to appoint or remove membersOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,072 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    IDENGROVE LIMITED - 1988-03-24
    icon of address Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,862,669 GBP2024-03-31
    Officer
    icon of calendar 2001-01-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 73 - Has significant influence or controlOE
  • 8
    DUNWILCO (1522) LIMITED - 2008-03-10
    icon of address Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    8,825,417 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Aspect House, Honywood, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 10
    HS 556 LIMITED - 2011-12-01
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,874 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    BESTFAWN LIMITED - 1987-06-17
    icon of address 22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Aspect House, Honywood Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Aspect House, Honywood Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 92 - Director → ME
  • 16
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 3 - Director → ME
  • 17
    FOUNDATIONS TRUST LIMITED - 2004-05-12
    icon of address 22 Norfolk Street, Glossop, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 84 - Secretary → ME
  • 18
    icon of address 8 Leofric Square, Vicarage Farm Rd, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 80 - Director → ME
  • 20
    icon of address Bendel House, Temple Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    5,164,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 71 - Has significant influence or controlOE
  • 21
    DUNWILCO (1523) LIMITED - 2008-03-10
    icon of address Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -10,905,551 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 70 - Has significant influence or controlOE
  • 22
    icon of address 81 Westbourne Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address 194 Furtherwick Road, Canvey Island, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 74 Brodrick Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    VALLEY FARM DEVELOPMENT LTD - 2018-04-25
    PITT FARM DEVELOPMENT LTD - 2019-01-03
    icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 40 - Director → ME
  • 27
    PAUL SMITH FIRE AND SECURITY LTD - 2014-05-12
    icon of address 91 Buckingham Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 45 - Director → ME
  • 28
    HS 537 LIMITED - 2011-06-30
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address 20 Sheldonfield Road, Sheldon, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2010-01-02 ~ dissolved
    IIF 36 - Secretary → ME
  • 30
    HOMEFINAL PROPERTY MANAGEMENT LIMITED - 1994-03-29
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2024-12-31
    Officer
    icon of calendar 1997-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 31
    icon of address Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 16 - Director → ME
  • 34
    icon of address 32 St. Marys Close, Newtown, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 59 - Director → ME
  • 36
    icon of address 89 Trispen Close, Halewood, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    31,213 GBP2025-03-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 22 Sackville Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 14 - Director → ME
  • 38
    icon of address 91 Wyver, Crescent, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    255 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Holmes Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-04-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    icon of calendar 2018-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Old Barn Dowke Farm, Newcastle, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 8b Pethericks Mill, Bude, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 43
    icon of address 91 Buckingham Road, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 83 - Secretary → ME
  • 44
    TIBSHELF LEISURE LIMITED - 2010-03-18
    L D LEISURE (LEEDS) LIMITED - 2007-12-28
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -335,942 GBP2022-09-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 89 Trispen Close, Halewood, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 43 - Director → ME
  • 46
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 42 - Director → ME
  • 47
    icon of address 10 Keepers Coombe, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Flat 1 102 St Helliers Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 91 Buckingham Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 44 - Director → ME
  • 50
    icon of address 34 Kinfare Rise, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,410 GBP2024-10-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 67 - Has significant influence or controlOE
  • 51
    icon of address Usk House, Langstone Park, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 100 - Has significant influence or controlOE
  • 52
    icon of address Usk House Langstone Park, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    493,373 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 82 - Has significant influence or controlOE
  • 53
    WHITE ROSE WINTER MAINTENANCE LIMITED - 2022-05-10
    icon of address Flat 1, Scarr End Mill Scarr End Lane, Earlsheaton, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,407 GBP2024-11-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 39 - Director → ME
  • 55
    icon of address 210 Cowick Road, Tooting, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 34 - Director → ME
  • 56
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,772 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    EAST NORTHAMPTONSHIRE HOUSING LIMITED - 2004-12-20
    icon of address 1 Crown Court, Crown Way, Rushden, Northamptonshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2025-05-30
    IIF 105 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-04 ~ 2024-07-17
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 3
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-07-15
    IIF 65 - Secretary → ME
  • 4
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2007-06-25
    IIF 17 - Director → ME
  • 5
    icon of address 3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2015-03-31
    IIF 6 - Director → ME
  • 6
    icon of address 17 Stevensons Road, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2023-05-10
    Officer
    icon of calendar 2015-09-29 ~ 2022-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-31
    IIF 87 - Has significant influence or control OE
  • 7
    icon of address 48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2017-03-17
    IIF 64 - Director → ME
  • 8
    icon of address 17 Stevensons Road, Longstanton, Cambridge, England
    Dissolved Corporate
    Equity (Company account)
    -1,185 GBP2023-09-30
    Officer
    icon of calendar 2020-05-18 ~ 2023-09-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2023-09-30
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHEQUER HOUSE DEVELOPMENT LTD - 2018-04-04
    icon of address Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2018-04-04
    IIF 33 - Director → ME
  • 10
    CHIPSAWAY NORTHAMPTON LIMITED - 2010-09-20
    icon of address Unit 1 Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,275 GBP2025-03-31
    Officer
    icon of calendar 2009-11-28 ~ 2020-02-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-21
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MULTILINK SERVICES LIMITED - 2003-06-10
    icon of address Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,909,532 GBP2025-03-31
    Officer
    icon of calendar 2003-04-17 ~ 2004-07-02
    IIF 68 - Director → ME
  • 12
    RECTRESS LIMITED - 1989-11-16
    icon of address 7 Swan Court Cygnet Park, Hampton, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-08-01
    IIF 78 - Director → ME
    icon of calendar 2006-06-12 ~ 2012-12-04
    IIF 79 - Director → ME
    icon of calendar 2004-08-02 ~ 2006-06-12
    IIF 66 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.