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

Mrs Jodie Kathleen Lang

    Related profiles found in government register
  • Mrs Jodie Kathleen Lang
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, C/o Lawlight Solicitors Limited, 28 Queen Square, Bristol, BS1 4ND, England

      IIF 1
    • icon of address 40 St James Buildings, St James Street, Taunton, Somerset, TA1 1JR, United Kingdom

      IIF 2
  • Mrs Jodie Kathleen Lang
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Queen Square, Bristol, BS1 4ND, England

      IIF 3
  • Lang, Jodie Kathleen
    British conveyancer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 St James Buildings, St James Street, Taunton, Somerset, TA1 1JR, United Kingdom

      IIF 4
  • Lang, Jodie Kathleen
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Queen Square, Bristol, BS1 4ND

      IIF 5
  • Lang, Jodie Kathleen
    British licenced conveyancer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Queen Square, Bristol, BS1 4ND, England

      IIF 6
  • Lang, Jodie Kathleen
    British licensed conveyancer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, C/o Lawlight Solicitors Limited, 28 Queen Square, Bristol, BS1 4ND, England

      IIF 7
  • Mrs Sarah Louise Riches
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant, Nant, Gaerwen, LL606AA, Wales

      IIF 8
  • Mr Ryan Franklin-smith
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address The Faramhouse Round House Farm, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 10
    • icon of address 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 11
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 12
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 13
  • Smith, Glenn
    British licensed conveyancer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneycroft, 53 Eastgate, Deeping St. James, Peterborough, PE6 8HH, England

      IIF 14
  • Dwyer, Hannah Elizabeth
    British marketing specialist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wheatland Drive, Cheltenham, Gloucestershire, GL51 0QA, United Kingdom

      IIF 15
  • Franklin-smith, Ryan
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridge, 12-16 Clerkenwell Rd, London, London, London, EC1M5PQ, England

      IIF 16
  • Franklin-smith, Ryan
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
    • icon of address Office 35, The Enterprise Centre, Cranborne Rd, Potters Bar, EN6 3DQ, England

      IIF 20
    • icon of address Office 35, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 21
    • icon of address 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 22
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 23 IIF 24
  • Franklin-smith, Ryan
    British none born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Faramhouse Round House Farm, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 25
  • Franklin-smith, Ryan
    British operations born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 35, The Enterprise Centre, Cranborne Rd, Potters Bar, EN6 3DQ, England

      IIF 26
    • icon of address Office 35, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 27
  • Franklin-smith, Ryan
    British sales born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridge, 12-16 Clerkenwell Rd, London, EC1M 5PQ, England

      IIF 28
  • Hornby-smith, Kate
    British marketing specialist born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Hart Cottage, Church Street, Colyton, EX24 6JY, United Kingdom

      IIF 29
  • Smith, Jeremy Michael
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Pytchley Road, Orlingbury, Kettering, Northamptonshire, NN14 1JQ

      IIF 30
  • Smith, Jeremy Michael
    British property lawyer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Pytchley Road, Orlingbury, Kettering, Northamptonshire, NN14 1JQ

      IIF 31 IIF 32
  • Miss Olivia Smith
    English born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, 45 Wheatsheaf Road, Romford, RM1 2HD, United Kingdom

      IIF 33
    • icon of address The Wheatsheaf, Wheatsheaf Road, Romford, Essex, RM1 2HD, United Kingdom

      IIF 34
  • Franklin-smith, Ryan Austen
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Executive Business Centre, 2 London Wall, London Wall, London, EC2M 5UU, England

      IIF 35
  • Franklin-smith, Ryan Austen
    British finance born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16, Clerkenwell Rd, London, London, EC1M5PQ, England

      IIF 36
  • Smith, Olivia
    English marketing born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, 45 Wheatsheaf Road, Romford, RM1 2HD, United Kingdom

      IIF 37
  • Smith, Olivia
    English marketing specialist born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Farm, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8SA, England

      IIF 38
  • Dornan, Katherine
    American accountant born in August 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2222, Wellington Court, Lisle, 60532 Illinois, United States

      IIF 39
  • Dornan, Katherine
    American accounting/ finance born in August 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2222, Wellington Avenue, Lisle, Illinois, IL 60532, United States

      IIF 40
  • Dornan, Katherine Mary
    American company director born in August 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20, Wood Street, London, EC2V 7AF, England

      IIF 41
  • Franklin-smith, Ryan Austen John
    British operations director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Railway Arches, North Woolwich Road, London, E16 2AA

      IIF 42
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 43
  • Mr Jeremy Michael Smith
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 44
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in January 1977

    Resident in United Kingdom

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

      IIF 45
  • Franklin-smith, Maureen Elsie Lesley
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 49
  • Franklin-smith, Maureen Elsie Lesley
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 50
    • icon of address Little Orchard, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 51
  • Mrs Sarah Louise Riches
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 52
  • Smith, Sarah
    British licensed conveyancer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Chelmsford, Essex, CM1 1JU, England

      IIF 53
  • Sarah Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 54
  • Thorpe, Lisa Melanie
    British licensed conveyancer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Cross Street, Arnold, Nottingham, NG5 7PJ, England

      IIF 55
  • Whitehall, Kay Rosemary
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirva House, Apple 3, Kembrey Park, Swindon, SN2 8BL

      IIF 56
  • Whitehall, Kay Rosemary
    British licensed conveyancer born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lovells Close, Nyetimber, Bognor Regis, West Sussex, PO21 3HY

      IIF 57
  • Smith, Jeremy Michael
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 58
  • Riches, Sarah Louise
    British director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 59
  • Smith, Gillian Trevett
    British marketing specialist born in April 1956

    Registered addresses and corresponding companies
    • icon of address 15 The Limes, Ingatestone, Essex, CM4 0BE

      IIF 60
  • Whitehall, Kay Rosemary
    British legal exec born in September 1946

    Registered addresses and corresponding companies
    • icon of address Portway, Wantage, Oxfordshire, OX12 9BU

      IIF 61
  • Whitehall, Kay Rosemary
    British legal executive born in September 1946

    Registered addresses and corresponding companies
  • Whitehall, Kay Rosemary
    British licenced conveyancer born in September 1946

    Registered addresses and corresponding companies
    • icon of address 2 Brunel Crescent, Grove, Wantage, Oxfordshire, OX12 0NS

      IIF 66
  • Whitehall, Kay Rosemary
    British licensed conveyancer born in September 1946

    Registered addresses and corresponding companies
  • Smith, Jeremy Michael
    British lawyer born in April 1954

    Registered addresses and corresponding companies
    • icon of address 29 Deenethorpe, Corby, Northamptonshire, NN17 3EP

      IIF 70
  • Smith, Jeremy Michael
    British licensed conveyancer born in April 1954

    Registered addresses and corresponding companies
    • icon of address 29 Deenethorpe, Corby, Northamptonshire, NN17 3EP

      IIF 71
  • Whitehall, Kay Rosemary
    British

    Registered addresses and corresponding companies
    • icon of address Portway, Wantage, Oxfordshire, OX12 9BU

      IIF 72
  • Whitehall, Kay Rosemary
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Lovells Close, Nyetimber, Bognor Regis, West Sussex, PO21 3HY

      IIF 73
  • Whitehall, Kay Rosemary
    British legal exec

    Registered addresses and corresponding companies
    • icon of address Portway, Wantage, Oxfordshire, OX12 9BU

      IIF 74
  • Whitehall, Kay Rosemary
    British legal executive

    Registered addresses and corresponding companies
  • Mr Ryan Austen John Franklin-smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 77
  • Franklin-smith, Ryan Austen John
    British managing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 78
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 79
  • Franklin Smith, Ryan Austen John
    British marketing specialist born in January 1977

    Registered addresses and corresponding companies
    • icon of address Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 80
  • Franklin-smith, Maureen Elsie Lesley
    British

    Registered addresses and corresponding companies
    • icon of address Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 81 IIF 82
  • Franklin-smith, Maureen Elsie Lesley
    British company director

    Registered addresses and corresponding companies
    • icon of address Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 83 IIF 84
  • Whitehall, Kay Rosemary

    Registered addresses and corresponding companies
    • icon of address Portway, Wantage, Oxfordshire, OX12 9BU

      IIF 85
  • Smith, Olivia

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, 45 Wheatsheaf Road, Romford, RM1 2HD, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,979 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Duke Street, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    775,656 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address 28 C/o Lawlight Solicitors Limited, 28 Queen Square, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Nant, Nant, Gaerwen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BRINTONS (CHINA) LIMITED - 2017-01-20
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -898,934 GBP2019-09-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Kate Hornby-smith, Little Umborne, Shute, Axminster, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 40 St James Buildings, St James Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,633 GBP2025-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 12-16 Clerkenwell Rd, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Hyde Farm Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,791 GBP2025-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,050 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,357 GBP2021-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ANGEL (UK) COURIER SERVICES LTD - 2013-01-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Farmhouse Round House Farm Roestock Lane, Colney Heath, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 15
    ROUNDHOUSE EVENTS LTD - 2025-02-12
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,477 GBP2024-04-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    ROWAN SIMMONS CONVEYANCING LIMITED - 2003-06-09
    ROWAN CONVEYANCING LIMITED - 2000-01-04
    RANGEORDER LIMITED - 1999-10-13
    icon of address Mulberry House Kembrey Street, Elgin Industrial Estate, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 18
    icon of address Hannah Brown, 14 Wheatland Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    686 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address The Wheatsheaf, 45 Wheatsheaf Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,299 GBP2024-10-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Bridge 12-16 Clerkenwell Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 35 - Director → ME
Ceased 34
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2024-06-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2012-08-01
    IIF 28 - Director → ME
  • 3
    MLX UK FINANCING LIMITED - 2022-09-08
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ 2020-01-14
    IIF 40 - Director → ME
  • 4
    ICLOUDCONSULTANCY LTD - 2013-12-24
    icon of address 4385, 08555613 - Companies House Default Address, Cardiff
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    4,128 GBP2016-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2017-01-03
    IIF 18 - Director → ME
  • 5
    icon of address Conygre House, Conygre Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    10,728 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-12-01
    IIF 5 - Director → ME
  • 6
    icon of address 2 Cots Green, Kidlington, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1996-04-25 ~ 1997-08-22
    IIF 64 - Director → ME
    icon of calendar 1996-04-25 ~ 1997-08-22
    IIF 75 - Secretary → ME
  • 7
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 1996-10-01 ~ 1997-08-20
    IIF 63 - Director → ME
    icon of calendar 1996-10-01 ~ 1997-08-20
    IIF 85 - Secretary → ME
  • 8
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    547 GBP2024-03-31
    Officer
    icon of calendar 1996-03-19 ~ 2008-10-07
    IIF 60 - Director → ME
  • 9
    GET UP GET FIT LIMITED - 2013-01-10
    icon of address Office 35 The Enterprise Centre, Cranborne Rd, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2013-08-08
    IIF 20 - Director → ME
    icon of calendar 2013-01-23 ~ 2013-02-16
    IIF 26 - Director → ME
  • 10
    COBRADEAL LIMITED - 2004-08-09
    icon of address Goldsmiths Eastwood Road, Oundle, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-08-04 ~ 2005-10-15
    IIF 70 - Director → ME
  • 11
    GADGETSANDPRODUCTS LTD - 2013-03-08
    icon of address 59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-08-01
    IIF 16 - Director → ME
  • 12
    MY MOVE LIMITED - 2006-11-14
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-06 ~ 2016-09-21
    IIF 32 - Director → ME
  • 13
    MY MOVE (HOLDINGS) LIMITED - 2012-11-09
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    135,932 GBP2016-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2016-09-21
    IIF 31 - Director → ME
  • 14
    JS LAW HIPS LIMITED - 2009-08-26
    icon of address 37 The Point, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2009-06-30
    IIF 30 - Director → ME
  • 15
    KSR MEDIA (UK) LTD - 2013-01-08
    FRUITYDEALS LTD - 2012-08-06
    icon of address 59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-02 ~ 2012-10-05
    IIF 42 - Director → ME
  • 16
    LAWLIGHT SOLUTIONS LIMITED - 2017-12-21
    icon of address Suite 3, Farleigh House Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    272,880 GBP2025-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-06-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-06-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KED RESOURCES UK LIMITED - 2017-01-05
    KOCH MINING PRODUCTS HOLDINGS LIMITED - 2016-07-01
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2020-01-14
    IIF 39 - Director → ME
  • 18
    icon of address The Cottage Middlemere Bank, Benington, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,050 GBP2024-12-31
    Officer
    icon of calendar 2014-09-19 ~ 2023-10-31
    IIF 14 - Director → ME
  • 19
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2005-02-10
    IIF 80 - Director → ME
    icon of calendar 2001-10-01 ~ 2005-02-10
    IIF 50 - Director → ME
    icon of calendar 1997-09-25 ~ 2005-02-10
    IIF 81 - Secretary → ME
  • 20
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-02-10
    IIF 47 - Director → ME
    icon of calendar ~ 2005-02-10
    IIF 82 - Secretary → ME
  • 21
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 2005-02-10
    IIF 46 - Director → ME
    icon of calendar 1997-12-31 ~ 2005-02-10
    IIF 84 - Secretary → ME
  • 22
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-02-10
    IIF 48 - Director → ME
    icon of calendar 1997-12-30 ~ 2005-02-10
    IIF 83 - Secretary → ME
  • 23
    icon of address Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,680 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2017-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ANGEL (UK) COURIER SERVICES LTD - 2013-01-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-12-23
    IIF 27 - Director → ME
  • 25
    ROUNDHOUSE EVENTS LTD - 2025-02-12
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,477 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-01-29
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-28 ~ 2024-09-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Ground Floor Mulberry Building, Kembrey Park, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2005-09-09
    IIF 66 - Director → ME
  • 27
    GREAT WESTERN CONVEYANCERS LIMITED - 1993-06-02
    HAMPTONS RELOCATION LIMITED - 1994-09-27
    ROWAN CORPORATE RELOCATION LIMITED - 2007-02-06
    icon of address Kingston House, Lydiard Fields, Swindon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,111,321 GBP2024-12-31
    Officer
    icon of calendar 2002-11-15 ~ 2005-09-09
    IIF 69 - Director → ME
  • 28
    ROWAN ATTORNEY LIMITED - 2007-02-06
    ROWAN RESIDENTIAL (ATTORNEY) LIMITED - 1994-10-26
    HAMPTONS RESIDENTIAL (ATTORNEY) LIMITED - 1994-09-27
    GIDDY & GIDDY FINANCIAL SERVICES LIMITED - 1989-03-08
    HANANCE LIMITED - 1987-09-25
    icon of address Mulberry Building, Kembrey Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2011-10-06
    IIF 56 - Director → ME
    icon of calendar 2002-11-15 ~ 2005-09-09
    IIF 67 - Director → ME
    icon of calendar 2008-04-01 ~ 2011-10-06
    IIF 73 - Secretary → ME
  • 29
    SIMMONS CORPORATE RELOCATION LIMITED - 2007-02-06
    SIMMONS RELOCATION SERVICES LIMITED - 1990-11-27
    icon of address Ground Floor Mulberry Building, Kembrey Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2005-09-09
    IIF 68 - Director → ME
  • 30
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    497,089 GBP2024-08-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-12-22
    IIF 55 - Director → ME
  • 31
    icon of address 3 Staceys Meadow, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,767 GBP2024-09-08
    Officer
    icon of calendar 1995-09-08 ~ 1997-08-11
    IIF 65 - Director → ME
    icon of calendar 1995-09-08 ~ 1997-08-11
    IIF 76 - Secretary → ME
  • 32
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1997-09-24
    IIF 62 - Director → ME
    icon of calendar 1997-04-21 ~ 1997-09-24
    IIF 72 - Secretary → ME
  • 33
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,125 GBP2024-03-31
    Officer
    icon of calendar 1997-04-21 ~ 1997-08-14
    IIF 61 - Director → ME
    icon of calendar 1997-04-21 ~ 1997-08-14
    IIF 74 - Secretary → ME
  • 34
    icon of address The Smithy Sutton Lane, Dingley, Market Harborough, Leicestershire, England
    Active Corporate (11 parents)
    Equity (Company account)
    59,614 GBP2024-12-31
    Officer
    icon of calendar 2000-04-08 ~ 2000-08-12
    IIF 71 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.