logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Samuel Christopher Penhaul Smith

    Related profiles found in government register
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 1
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 2
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 3
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 4
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 5
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 6
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 7
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 8
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 9
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 10
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 11
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 12
  • Smith, Christopher Paul
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 13
  • Mr Christopher Noel Smith
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Buildings, Godfrey Road, Newport, NP20 4NX, Wales

      IIF 14
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 15
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 16
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, United Kingdom

      IIF 17
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 18
  • Smith, Christopher Richard
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, Staffordshire, ST18 9NL, United Kingdom

      IIF 38 IIF 39
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 40
  • Mr Samuel Penhaul-smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 41
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 42
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 43
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 44
  • Smith, Christopher
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 45
  • Smith, Christopher
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 46
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 47
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 48
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 49
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 50
    • Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 51
  • Smith, Christopher
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 52
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 53
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 54
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 55
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

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

      IIF 56
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 57
  • Smith, Christopher Noel
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 58
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 59
    • Ivy Villa, Llanbadoc, Usk, Gwent, NP15 1TE, United Kingdom

      IIF 60
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 61
  • Smith, Christopher Noel
    British director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Marguerites Way, Cardiff, CF5 4QW, Wales

      IIF 62
    • 43, Dungarvan Drive, Pontprennau, Cardiff, CF23 8YP, Wales

      IIF 63
  • Smith, Christopher Noel
    British salesman born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Ivy Villa, Llambadoc, Usk, South Wales, Wales

      IIF 64
  • Smith, Christopher Noel
    British software engineer born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 65
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 70
  • Smith, Christopher
    British born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 71
  • Smith, Christopher Paul
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 72
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 73
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 74
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

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

      IIF 80
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

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

      IIF 81
  • Smith, Christopher John
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 82
  • Smith, Christopher John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 83
  • Smith, Christopher John
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 84
  • Smith, Christopher Richard
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 100
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 101
    • Dunston Business Village, Eagles Nest, Log Cabin 3b Dunston Business Village, Dunston, ST18 9AB, England

      IIF 102
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 103 IIF 104
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 105 IIF 106
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 107
  • Newton-smith, Christopher Patrick
    British,canadian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 113
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 114
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 115
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom

      IIF 116 IIF 117
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Paddock Wood, Harpenden, Herts, AL5 1JU, United Kingdom

      IIF 118
  • Smith, Christopher
    British born in December 1969

    Resident in United Kingdom

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

      IIF 119
  • Smith, Christopher
    British born in November 1986

    Resident in United Kingdom

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

      IIF 120
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 121
  • Smith, Christopher
    British born in October 1961

    Resident in United Kingdom

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

      IIF 122
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 123
  • Smith, Christopher
    British born in September 1984

    Resident in United Kingdom

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

      IIF 124
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

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

      IIF 125
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 126
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 143
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 144
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 145
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 146
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 147
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 156
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 168
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 169
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 170
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 171
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 172 IIF 173
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 174
  • Smith, Chris
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 175
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 176
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 177
  • Smith, Christopher

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 186
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 187
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 188
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 189
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 190
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • 111, Humber Road, London, SE3 7LW, Uk

      IIF 191
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 192
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 193
child relation
Offspring entities and appointments 123
  • 1
    (UK) BLOXX LIMITED
    15978533
    Flat 1 119 Grange Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    30 WOODSTOCK GROVE MANAGEMENT COMPANY LIMITED
    02713203 03846076
    30c Woodstock Grove, London, England
    Active Corporate (25 parents)
    Officer
    1996-07-30 ~ 2001-10-01
    IIF 156 - Director → ME
    1996-07-30 ~ 2001-10-01
    IIF 174 - Secretary → ME
  • 3
    ABIKEM SOLUTIONS LIMITED
    06078467
    9 Blyth Road, Thamesmead, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 169 - Secretary → ME
  • 4
    ALL PROPERTY FINISHING LTD
    15868271
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 124 - Director → ME
    2024-07-31 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    ALLIANTIST HOLDINGS LIMITED
    10614477
    Nile House, Nile Street, Brighton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    944,614 GBP2023-03-31
    Officer
    2025-02-20 ~ now
    IIF 110 - Director → ME
  • 6
    ALLIANTIST LIMITED
    - now 04922343
    THE ALLIANTISTS LIMITED - 2005-05-09
    Nile House, Nile Street, Brighton, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,490,089 GBP2023-03-31
    Officer
    2025-02-20 ~ now
    IIF 109 - Director → ME
  • 7
    ALPHA CONSULTING HOLDINGS LIMITED
    05905426
    12 Tidford Road, Welling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -5,344 GBP2024-08-30
    Officer
    2006-08-14 ~ 2007-01-01
    IIF 170 - Secretary → ME
  • 8
    ANNETTE HILLIARD LIMITED
    06551132
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    2008-04-01 ~ 2011-01-01
    IIF 159 - Secretary → ME
  • 9
    APEX AVIATION LIMITED
    16739401
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-24 ~ now
    IIF 97 - Director → ME
  • 10
    ARCANE WORKS LIMITED
    - now 14039432
    FIRST BLUE RACING LIMITED
    - 2024-10-25 14039432
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,973 GBP2024-03-31
    Officer
    2022-04-11 ~ now
    IIF 94 - Director → ME
    2022-04-11 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2024-08-31 ~ 2024-09-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    Cafe Station Cafe, Station Approach, Filey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BLUE CODE 11 LIMITED
    07723748
    Ivy Villa, Llambadoc, Usk, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 64 - Director → ME
  • 13
    BOKU ACCOUNT SERVICES UK LTD
    - now 06169107
    MTN GLOBAL UK LIMITED - 2010-11-17
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (12 parents)
    Officer
    2022-02-24 ~ 2023-12-31
    IIF 117 - Director → ME
  • 14
    BOKU NETWORK SERVICES UK LTD
    - now 05044979
    VIDICOM LIMITED - 2011-03-25
    VIACOM LIMITED - 2004-05-04
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (22 parents)
    Officer
    2022-02-16 ~ 2023-12-22
    IIF 116 - Director → ME
  • 15
    BOLAND AND BANKS LIMITED
    - now 06348037
    MARK BANKS LIMITED
    - 2008-04-15 06348037
    Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-20 ~ 2010-05-12
    IIF 158 - Secretary → ME
  • 16
    BOMBANYA LIMITED
    - now 05585441
    CAROLINE & HELEN LIMITED
    - 2007-02-19 05585441
    60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 162 - Secretary → ME
  • 17
    BUILT BRICKS LIMITED
    09735425
    Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    2015-08-17 ~ 2018-02-12
    IIF 123 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    C & P PROPERTY DEVELOPMENT LTD
    - now 07268741
    LETS SHOP DIRECT LTD
    - 2010-09-15 07268741
    3 Mcgeough Walk, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 145 - Director → ME
  • 19
    CAPTURE7 LIMITED
    04940575
    9b Shad Thames, London
    Active Corporate (4 parents)
    Equity (Company account)
    157 GBP2024-10-31
    Officer
    2003-10-22 ~ 2004-05-12
    IIF 150 - Director → ME
    2003-10-22 ~ 2004-05-10
    IIF 172 - Secretary → ME
  • 20
    CARE DIRECT TECHNOLOGY LTD
    12064619
    Floor 7, Suite 3, Clarence House, Clarence Place, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -459,091 GBP2023-06-30
    Officer
    2019-06-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 21
    CES M AND E HOLDINGS LTD - now
    FIRST BLUE M AND E HOLDINGS LTD
    - 2024-06-06 13163480
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-01-27 ~ 2023-08-02
    IIF 47 - Director → ME
  • 22
    CHEMICAL RELATIONS LIMITED
    06699101
    2b Haddo Street, Greenwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    -24,695 GBP2024-09-30
    Officer
    2008-09-16 ~ 2010-06-30
    IIF 161 - Secretary → ME
  • 23
    CHLOE BARKER INTERACTIVE LIMITED
    06249257
    30 Northwood Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,049 GBP2016-05-31
    Officer
    2007-05-16 ~ 2011-03-01
    IIF 166 - Secretary → ME
  • 24
    CINE PARALLEL LIMITED
    05222537
    2b Haddo Street, Greenwich, London
    Active Corporate (4 parents)
    Equity (Company account)
    -42,434 GBP2024-09-30
    Officer
    2005-03-07 ~ 2005-05-03
    IIF 146 - Director → ME
    2004-09-06 ~ 2004-09-13
    IIF 155 - Director → ME
  • 25
    CLOSE COMMS LIMITED
    09504974
    The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,091,747 GBP2023-12-31
    Officer
    2015-03-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CLOSE COMMUNICATIONS (UK) LTD
    08707127
    C/o Stas Chartered Accountants, 11 Marguerites Way, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-09-26 ~ 2013-11-26
    IIF 62 - Director → ME
  • 27
    CLOSE UP MEDIA LTD
    06358103
    10 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    2012-09-27 ~ 2013-04-29
    IIF 63 - Director → ME
  • 28
    CLUB'D LTD
    08581747
    3 Park Farm Court, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 187 - Director → ME
  • 29
    COLLAB INTERNATIONAL LIMITED
    13200541
    Seighford Hall, Clanford Road, Seighford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 103 - Director → ME
  • 30
    COMPLETE ELECTRICAL SOLUTIONS (UK) LTD
    - now 06160849
    ELECTRITE LIMITED - 2013-02-01
    Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    16,601 GBP2021-03-31
    Officer
    2021-03-30 ~ 2023-08-02
    IIF 106 - Director → ME
  • 31
    CRS RAIL LTD
    07625482
    Haughton Grange, Haughton, Stafford
    Dissolved Corporate (4 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 54 - Director → ME
  • 32
    DCEG LTD
    08416343
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,302 GBP2024-02-29
    Officer
    2013-02-22 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 33
    DCEN LTD
    16446676
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 34
    DELIVER ME LIMITED
    - now 05330088
    DELIVERY HEAVEN LIMITED
    - 2009-07-25 05330088
    BEVERAGEHEAVEN 24/7 LIMITED
    - 2009-03-17 05330088
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 168 - Secretary → ME
  • 35
    DWIGHT TURNER COUNSELLING LIMITED
    06180286
    Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-23 ~ now
    IIF 157 - Secretary → ME
  • 36
    EADES LIMITED
    03721145
    2b Haddo Street, Greenwich, London
    Dissolved Corporate (3 parents)
    Officer
    1999-02-25 ~ dissolved
    IIF 189 - Director → ME
    1999-02-25 ~ 2003-07-20
    IIF 173 - Secretary → ME
  • 37
    EATOCK LIMITED
    - now 05449199
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,668 GBP2020-05-31
    Officer
    2006-05-31 ~ 2010-03-04
    IIF 160 - Secretary → ME
  • 38
    EDIAN DESIGN LIMITED
    04916112
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,430 GBP2017-03-31
    Officer
    2003-09-30 ~ 2003-10-20
    IIF 147 - Director → ME
    2003-09-30 ~ 2003-10-07
    IIF 171 - Secretary → ME
  • 39
    EMMAUS HERTFORDSHIRE
    10687735 03692409
    Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2017-05-03 ~ 2019-05-21
    IIF 114 - Director → ME
  • 40
    EMMAUS HERTFORDSHIRE LTD - now 10687735
    EMMAUS ST ALBANS
    - 2024-03-12 03692409
    Hill End Lane, St Albans, Hertfordshire
    Active Corporate (59 parents)
    Officer
    2016-11-21 ~ 2019-05-21
    IIF 115 - Director → ME
  • 41
    FBHC HOLDCO LIMITED
    15904443
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-19 ~ now
    IIF 34 - Director → ME
    2024-08-19 ~ now
    IIF 129 - Secretary → ME
  • 42
    FFS LONDON LIMITED
    08069331
    2b Haddo Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 176 - Director → ME
  • 43
    FIRST BLUE AVIATION LIMITED
    16519442
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 99 - Director → ME
    2025-06-16 ~ now
    IIF 133 - Secretary → ME
  • 44
    FIRST BLUE CONSTRUCTION LIMITED
    14659485 11825499
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -814,875 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 24 - Director → ME
    2023-02-13 ~ now
    IIF 132 - Secretary → ME
  • 45
    FIRST BLUE EDUCATION LIMITED
    13819989
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 21 - Director → ME
  • 46
    FIRST BLUE EVENT SERVICES LIMITED
    11445190
    2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ 2018-09-06
    IIF 102 - Director → ME
  • 47
    FIRST BLUE FAMILY ASSESSMENT LIMITED
    14603811
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,547 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 31 - Director → ME
    2023-01-19 ~ now
    IIF 137 - Secretary → ME
  • 48
    FIRST BLUE FLEET LIMITED
    - now 13820087
    FIRST BLUE FOSTERING LIMITED
    - 2024-08-28 13820087
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 19 - Director → ME
  • 49
    FIRST BLUE GROUP LTD
    - now 11003765
    FIRST BLUE LIMITED
    - 2019-06-19 11003765
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 24 offsprings)
    Profit/Loss (Company account)
    -60,628 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-10-09 ~ now
    IIF 87 - Director → ME
    2017-10-09 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2017-10-09 ~ 2025-03-07
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 50
    FIRST BLUE HEALTHCARE & EDUCATION GROUP LIMITED
    - now 11873110
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED
    - 2022-01-11 11873110
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    23,252 GBP2024-03-31
    Officer
    2019-03-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2019-03-31 ~ 2019-11-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 51
    FIRST BLUE HEALTHCARE EAST MIDLANDS LIMITED
    12195170
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-03-31
    Officer
    2019-09-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2019-09-09 ~ 2019-09-09
    IIF 77 - Has significant influence or control OE
  • 52
    FIRST BLUE HEALTHCARE LIMITED
    11013190
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (8 parents)
    Equity (Company account)
    977,792 GBP2024-03-31
    Officer
    2017-10-13 ~ now
    IIF 92 - Director → ME
    2017-10-13 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    2017-10-13 ~ 2019-07-03
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 53
    FIRST BLUE INSPIRED LIMITED
    15266702
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 37 - Director → ME
    2023-11-07 ~ now
    IIF 138 - Secretary → ME
  • 54
    FIRST BLUE MOBILITY LTD
    - now 10065399
    ACCESS & DISABLED SOLUTIONS LIMITED
    - 2021-04-12 10065399
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (7 parents)
    Officer
    2021-05-04 ~ 2021-05-04
    IIF 107 - Director → ME
    2021-03-31 ~ 2023-10-06
    IIF 100 - Director → ME
    2021-03-31 ~ 2021-05-04
    IIF 53 - Director → ME
  • 55
    FIRST BLUE PROPCO 0 LIMITED
    - now 10625235 14831013, 11993952, 12640594... (more)
    CHEBSEY INVESTMENTS LIMITED
    - 2019-06-13 10625235
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,928 GBP2024-03-31
    Officer
    2017-02-17 ~ now
    IIF 23 - Director → ME
    2017-02-17 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    2017-02-17 ~ 2019-11-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 56
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,031 GBP2024-03-31
    Officer
    2019-05-14 ~ now
    IIF 20 - Director → ME
    2019-05-14 ~ now
    IIF 183 - Secretary → ME
  • 57
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,628,174 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 95 - Director → ME
  • 58
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,592 GBP2024-03-31
    Officer
    2020-09-23 ~ now
    IIF 91 - Director → ME
    2020-09-23 ~ now
    IIF 128 - Secretary → ME
  • 59
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-03-31
    Officer
    2022-12-06 ~ now
    IIF 33 - Director → ME
    2022-12-06 ~ now
    IIF 140 - Secretary → ME
  • 60
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-27 ~ now
    IIF 27 - Director → ME
    2023-04-27 ~ now
    IIF 135 - Secretary → ME
  • 61
    FIRST BLUE SOFTWARE SOLUTIONS LIMITED
    12117538
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,677 GBP2024-03-31
    Officer
    2019-07-23 ~ now
    IIF 88 - Director → ME
  • 62
    FIRST BLUE SUPPORTED ACCOMMODATION LTD
    14849588
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-05 ~ now
    IIF 28 - Director → ME
    2023-05-05 ~ now
    IIF 141 - Secretary → ME
  • 63
    FIRST BLUE TOPCO LIMITED
    16187889
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 26 - Director → ME
    2025-01-16 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 64
    FRASER MUGGERIDGE STUDIO LIMITED
    05448020
    Unit 7 Temple Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,564,989 GBP2024-03-31
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 153 - Director → ME
  • 65
    GARETH CROWE LIMITED
    06441969
    2b Haddo Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-30 ~ 2012-04-27
    IIF 164 - Secretary → ME
  • 66
    GUY PEPPIATT FINE ART LIMITED
    05440111
    6 Masons Yard, Duke St., St James's, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    161,782 GBP2024-04-30
    Officer
    2005-04-29 ~ 2005-05-06
    IIF 154 - Director → ME
  • 67
    HAMSARD 3716 LIMITED
    14684955 06778337, 11013245, 16103206... (more)
    Nile House, Nile Street, Brighton, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 111 - Director → ME
  • 68
    HAMSARD 3717 LIMITED
    14684962 06778337, 11013245, 16103206... (more)
    Nile House, Nile Street, Brighton, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 112 - Director → ME
  • 69
    HAMSARD 3718 LIMITED
    14951257 06778337, 11013245, 16103206... (more)
    Nile House, Nile Street, Brighton, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 108 - Director → ME
  • 70
    HEALING WORLDWIDE LIMITED
    - now 06389163
    ROBERT GINSBURG LIMITED
    - 2010-06-16 06389163
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,719 GBP2019-04-29
    Officer
    2007-10-03 ~ 2011-11-18
    IIF 167 - Secretary → ME
  • 71
    HOUSE OF KUDOS LIMITED
    14379350
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,469 GBP2023-12-31
    Officer
    2022-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    INTERVIEWER QUALITY CONTROL SCHEME(THE)
    02020172
    6 Walkfield Drive, Epsom, Surrey
    Active Corporate (71 parents)
    Equity (Company account)
    10,052 GBP2025-04-30
    Officer
    1998-01-05 ~ now
    IIF 72 - Director → ME
    2024-09-04 ~ now
    IIF 126 - Secretary → ME
  • 73
    IRIS SOFTWARE SYSTEMS LIMITED
    07145013
    4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    272,870 GBP2024-06-30
    Officer
    2017-11-16 ~ 2020-03-30
    IIF 113 - Director → ME
  • 74
    J & C MARKETING LTD
    11673625
    43a Liverpool Road South, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-13 ~ 2019-01-07
    IIF 84 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-01-07
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    JUSTICE ET AL LIMITED
    06731798
    11 Clarks Wood Drive, Braintree, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,444 GBP2017-12-31
    Officer
    2008-10-23 ~ 2008-11-10
    IIF 192 - Secretary → ME
  • 76
    KEN SMITH TIMBER LIMITED
    08304509
    2 St. Johns Road, Leeming, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    404,545 GBP2024-12-31
    Officer
    2012-11-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 77
    KUDOS RESEARCH LIMITED
    16236188
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 122 - Director → ME
    2025-02-07 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 78
    LA PROPCO LIMITED
    15929118
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 25 - Director → ME
    2024-09-02 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 79
    LCJS18 LTD
    16279415
    4 Rockford Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 80
    LIVE LIFE CREATIONS LIMITED
    10943165
    21 Gays Road, Hanham, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,015 GBP2021-09-30
    Officer
    2017-09-01 ~ 2020-01-10
    IIF 73 - Director → ME
  • 81
    LOCAL CITY LOTTO LTD
    09528160
    3 Park Farm Court, Longwell Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 186 - Director → ME
  • 82
    MALLETT CONSULTANCY LIMITED
    07332080
    6 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 143 - Director → ME
  • 83
    MGJP LTD
    09658266
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -68,999 GBP2020-06-30
    Officer
    2015-06-26 ~ 2016-09-19
    IIF 83 - Director → ME
  • 84
    NAMELESS DIGITAL MARKETING LIMITED
    14008490
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,764 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 22 - Director → ME
  • 85
    NEVOLA FS LIMITED
    16488285
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 98 - Director → ME
    2025-06-02 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 86
    NOVIRA TECHNOLOGIES LIMITED
    15989942
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 87
    NURTURE CHILDCARE SERVICES LTD
    08221607
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,207,113 GBP2024-03-31
    Officer
    2021-12-01 ~ 2025-03-18
    IIF 105 - Director → ME
  • 88
    NURTURE HOLDCO LIMITED
    16187893
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-01-16 ~ 2025-03-18
    IIF 38 - Director → ME
    2025-01-16 ~ 2025-03-18
    IIF 139 - Secretary → ME
    Person with significant control
    2025-01-16 ~ 2025-03-18
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 89
    OBAN PROPCO LIMITED - now
    FIRST BLUE PROPCO 6 LIMITED
    - 2025-03-20 15872475 14831013, 11993952, 10625235... (more)
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-02 ~ 2025-03-18
    IIF 39 - Director → ME
    2024-08-02 ~ 2025-03-18
    IIF 131 - Secretary → ME
  • 90
    OPTIVA SOLUTIONS (UK) LIMITED - now
    REDKNEE SOLUTIONS (UK) LIMITED
    - 2018-04-03 06753675
    450 Brook Drive, Green Park, Reading, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2023-12-31
    Officer
    2009-04-28 ~ 2017-04-28
    IIF 118 - Director → ME
  • 91
    PARK BUNNY LTD
    15154214
    Unit 24 Valley Enterprise, Bedwas, Caerphilly, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    14,803 GBP2024-09-30
    Officer
    2023-09-21 ~ 2026-02-02
    IIF 61 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    PIMLICO PLACE LIMITED
    10678710
    Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 101 - Director → ME
    2017-03-20 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 93
    PRECISION YACHTING LIMITED
    13736116
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,488 GBP2025-03-31
    Officer
    2021-11-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 94
    PRINCIPAL CONSTRUCTION GROUP LIMITED
    16002017
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 36 - Director → ME
    2024-10-07 ~ now
    IIF 130 - Secretary → ME
  • 95
    RACHAEL PARKER LIMITED
    05442126
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    102,128 GBP2021-05-31
    Officer
    2005-05-03 ~ 2005-05-06
    IIF 149 - Director → ME
  • 96
    REDKNEE (UK) LIMITED
    05090358
    Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved Corporate (6 parents)
    Officer
    2008-09-22 ~ 2008-09-22
    IIF 121 - Director → ME
    2008-09-22 ~ 2012-11-01
    IIF 70 - Director → ME
  • 97
    RESAIL UK LIMITED
    16818959
    Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    RS CONSULTING LIMITED
    - now 02766279
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (28 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    2023-07-03 ~ now
    IIF 45 - Director → ME
    2007-01-01 ~ 2023-03-20
    IIF 177 - Director → ME
  • 99
    SARA DE BONDT LIMITED
    06408565
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    88,894 GBP2024-05-31
    Officer
    2007-10-25 ~ 2009-04-21
    IIF 188 - Secretary → ME
  • 100
    SEAGULLS NOT SIRENS LIMITED
    05906842
    54 Old Dover Road, Blackheath, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,485 GBP2024-07-31
    Officer
    2006-08-15 ~ 2022-08-20
    IIF 163 - Secretary → ME
  • 101
    SEIGHFORD HALL DEVELOPMENTS LIMITED
    - now 11825499
    FIRST BLUE CONSTRUCTION LIMITED
    - 2023-02-10 11825499 14659485
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,408 GBP2024-03-31
    Officer
    2019-02-13 ~ now
    IIF 85 - Director → ME
    2019-02-13 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2019-02-13
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    SEIGHFORD HALL NURSING HOME LIMITED
    03420258
    Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,023 GBP2019-05-31
    Officer
    2020-06-22 ~ 2020-07-13
    IIF 104 - Director → ME
  • 103
    SEIGHFORD HALL PROJECT LIMITED
    - now 12810097
    FIRST BLUE LEISURE LIMITED
    - 2024-09-12 12810097
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -208,482 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 86 - Director → ME
  • 104
    SELECT HUMAN RESOURCES LIMITED
    05263428
    62 Chaigley Road, Longridge, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,664 GBP2016-10-31
    Officer
    2004-10-19 ~ 2004-11-02
    IIF 152 - Director → ME
  • 105
    SMITH'S MOTOR SERVICES LTD
    15653977
    70 Roberts Green Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 106
    SUSTAINABLE SAILING LTD
    13594199
    25 Victoria Street Victoria Street, Melbourne, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,684 GBP2024-08-31
    Officer
    2022-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    SUSTAINABLE THINKING LTD
    13786873
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-07 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 108
    T & C RAIL LTD
    07781477
    40 March Banks, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 144 - Director → ME
  • 109
    THE F TEAM LIMITED
    - now 12557579
    FIRST365 LIMITED
    - 2021-01-08 12557579
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,027 GBP2024-03-31
    Officer
    2020-04-15 ~ now
    IIF 89 - Director → ME
  • 110
    TRONTRAIN LIMITED
    12944588
    22 Weald Hall Lane, Thornwood, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 111
    TYPE B LIMITED
    05174405
    20 Gays Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-07-31
    Officer
    2004-07-08 ~ 2012-07-11
    IIF 165 - Secretary → ME
  • 112
    UV CONCEPTS LIMITED - now
    PURELIGHT (EUROPE) LIMITED
    - 2010-10-20 06939225
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved Corporate (6 parents)
    Officer
    2009-06-19 ~ 2009-11-20
    IIF 191 - Secretary → ME
  • 113
    VENUENOW LIMITED
    09675710
    Floor 7 Suite 3 Clarence House, Clarence Place, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    352,044 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 114
    VENUENOW TECHNOLOGIES LTD
    14232975
    Clarence House, Floor 7 Suite 3, Clarence Place, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,562 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 115
    VICTORIA ARTS (UK) LIMITED
    05448649
    42c Mapesbury Road, London
    Dissolved Corporate (4 parents)
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 151 - Director → ME
  • 116
    VINITA MOTHERSOLE LIMITED
    05226458
    The Roses, Kemnal Road, Chislehurst, Kent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    45 GBP2024-07-31
    Officer
    2004-09-09 ~ 2004-09-13
    IIF 148 - Director → ME
  • 117
    WEATHERGLAZE LTD
    14147478
    7 St. John Street, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 118
    YOUR CLOUD FORCE LIMITED
    - now 15694901
    YOUR CLOUD FORCE LIMITED
    - 2026-02-09 15694901
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 35 - Director → ME
  • 119
    YOUR CLOUDS SOFTWARE LIMITED
    15651183
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 30 - Director → ME
  • 120
    YOUR VR THERAPY CENTRES LIMITED
    15136110
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 29 - Director → ME
  • 121
    YOUR VR THERAPY HOLDINGS LIMITED
    15135400
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 32 - Director → ME
  • 122
    YOUR VR THERAPY LIMITED
    - now 13526410
    FIRST BLUE GAMING UK LIMITED
    - 2023-02-27 13526410
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,841 GBP2024-03-31
    Officer
    2021-07-23 ~ now
    IIF 90 - Director → ME
  • 123
    ZEST BUSINESS COACHING LLP
    OC346202
    Derby Hills House, The Common, Melbourne, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.