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 David Smith

    Related profiles found in government register
  • Mr David Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 1 IIF 2
  • Mr David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 3
    • Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF, United Kingdom

      IIF 4
    • 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 5
    • 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 6
    • 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 7
  • Mr David Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 9
  • Mr David John Smith
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263 Monton Road, Eccles, Manchester, Greater Manchester, M30 9LF, United Kingdom

      IIF 10
  • Mr David Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hipper Street West, Chesterfield, S40 2AY, England

      IIF 11
  • Smith, David
    British joiner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 12
    • 1c, Walsingham St, Chuckery, Walsall, WS1 2JZ, United Kingdom

      IIF 13
  • Smith, David William
    British carpenter born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Lamby Way, Rumney, Cardiff, CF3 2EQ, United Kingdom

      IIF 14
  • Smith, David William
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Lanby Way, Cardiff, CF3 2EQ, Wales

      IIF 15
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS

      IIF 16
    • 72a, Lake Road East, Cardiff, CF23 5NN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Flat 3, Ty Draw Road, Cardiff, South Glamorgan, CF23 5HA

      IIF 23
    • Mollie's Tea Room, North Beach Car Park, Gas Lane, Tenby, SA70 8AG, United Kingdom

      IIF 24
  • Smith, David William
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ty Draw Road, Cardiff, South Glamorgan, CF23 5HA, Uk

      IIF 25
  • Smith, David
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 26
  • Smith, David
    British mechanical engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 27
  • Smith, David
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 28
  • Smith, David
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, United Kingdom

      IIF 29 IIF 30
    • 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 31
  • Smith, David
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 32
  • Smith, David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 33
    • 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 34
  • Smith, David
    British it born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 35
  • Smith, David
    British mechanic born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 36
  • Smith, David
    British rigger born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Road, Port Talbot, SA13 1HY, Wales

      IIF 37
    • Flat 1, 42 Talbot Road, Port Talbot, SA13 1HY, United Kingdom

      IIF 38
  • Smith, David
    British software engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, United Kingdom

      IIF 39
  • Mr David Smith
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131 High Street, Musselburgh, East Lothian, EH21 7DD

      IIF 40
  • Smith, David
    British manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Moffat Walk, Tranent, EH33 2QL, Scotland

      IIF 41
  • Mr David Smith
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 81, Castle Street, Saffron Walden, CB10 1BQ, England

      IIF 42
  • Mr David Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Massey House, 85 Hartfield Road, London, SW19 3ES, England

      IIF 43
  • Smith, David
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dean Drive, Bowdon, Altrincham, Cheshire, WA14 3NE, United Kingdom

      IIF 44
  • Mr David Smith
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Lodge Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 45
  • Mr David Smith
    English born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 46
  • Mr David Stuart Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 47
  • Mr David William Smith
    British born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Richlands, Maesteg Road, Tondu, Bridgend, CF32 9BT, United Kingdom

      IIF 48
  • Smith, David
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hipper Street West, Chesterfield, S40 2AY, England

      IIF 49
  • Smith, David
    British software engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maple Cottage, Offton Road, Ringshall, Stowmarket, Suffolk, IP14 2JD, United Kingdom

      IIF 50
  • Smith, David Stuart
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Mowsley Road, Theddingworth, Lutterworth, Leicestershire, LE17 6PY, England

      IIF 51
  • Smith, David
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 30 Crawford Street, London, NW10 8RP, England

      IIF 52
  • Smith, David
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 53
  • Smith, David
    British computer programmer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Boscobel Road, Shirley, Solihull, West Midlands, B90 4JY, United Kingdom

      IIF 54
  • Smith, David
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46 Middlebrook Green, Market Harborough, Leicestershire, LE16 7DW, England

      IIF 55
  • Smith, David
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN, England

      IIF 56
    • The Coach Station, Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN, England

      IIF 57
  • Smith, David
    British director born in February 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Ty Draw Road, Penylan, Cardiff, South Glamorgan, CF23 5AH

      IIF 58
  • Smith, David Ian
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 59
  • Smith, David William
    British company director born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Richlands, Maesteg Road, Tondu, Bridgend, CF32 9BT, United Kingdom

      IIF 60
  • Smith, David
    British lgv driver born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 8, Grove Close, Blidworth Industrial Estate Blidworth, Mansfield, Notts, NG21 0TA, Uk

      IIF 61
  • Smith, David
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 153, Stafford Road, Wallington, Surrey, SM6 9BN

      IIF 62
  • Smith, David
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Massey House, 85 Hartfield Road, London, SW19 3ES, England

      IIF 63
  • Smith, David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Smith, David
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • The Cedars 18a Beulah Road, Epping, Essex, CM16 6RH

      IIF 65
  • Smith, David
    British company director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Daryl House, 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, United Kingdom

      IIF 66
  • Smith, David
    British it developer born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Abbots Grove, Stevenage, Herts, SG1 1NP, England

      IIF 67
  • Smith, David
    British none born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Rose Cottage, Rosehill Drive, Bridgnorth, Shropshire, WV16 5BP, Uk

      IIF 68
  • Smith, David
    British engineer born in February 1965

    Registered addresses and corresponding companies
    • Hadden Cottage, Hadden Hill North Moreton, Didcot, Oxfordshire, OX11 9BJ

      IIF 69
  • Smith, David
    British unemployed/disabled born in February 1968

    Registered addresses and corresponding companies
    • 2, Islay Road, Oban, Argyll, PA34 4YG

      IIF 70
  • Smith, David
    British director born in July 1960

    Registered addresses and corresponding companies
    • 40 Fairfields, Alnwick, Northumberland, NE66 1BT

      IIF 71
  • Smith, David
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, England

      IIF 72
  • Smith, David
    English director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Hunters Lodge, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 73
  • Smith, David
    British computer programmer

    Registered addresses and corresponding companies
    • 55, Boscobel Road, Shirley, Solihull, West Midlands, B90 4JY, United Kingdom

      IIF 74
  • Smith, David
    British director

    Registered addresses and corresponding companies
    • 40 Fairfields, Alnwick, Northumberland, NE66 1BT

      IIF 75
  • Smith, David
    Uk Citizen software engineer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Norton Green Lane, Norton Green Lane Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 76
  • Smith, David

    Registered addresses and corresponding companies
    • Unit 2 Hunters Lodge, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 77
    • 10, Moffat Walk, Tranent, East Lothian, EH33 2QL, Scotland

      IIF 78
child relation
Offspring entities and appointments
Active 37
  • 1
    9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 2
    7 Woodcroft Road, Wylam, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,440 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Unit 1, The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-01-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,383 GBP2017-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NICE CLOTHES & CO LTD - 2014-01-21
    57 Stroud Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 6
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,060 GBP2025-05-31
    Officer
    ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Maple Cottage Offton Road, Ringshall, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2008-10-02 ~ dissolved
    IIF 50 - Director → ME
  • 8
    35 Ferndale Court, Coventry Road, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    546 GBP2018-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    DS SCAFOLDING LIMITED - 2017-09-04
    Office A Limekiln Road, Pontnewynydd, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 10
    3 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 11
    ESP FRANCHISE CONSULTING LTD - 2016-03-23
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,104 GBP2017-05-31
    Officer
    2014-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    429 GBP2023-07-31
    Officer
    2018-09-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-11-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    Unit 2 Mowsley Road, Theddingworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 73 - Director → ME
    2018-05-23 ~ dissolved
    IIF 77 - Secretary → ME
  • 15
    Mollie's Tea Room North Beach Car Park, Gas Lane, Tenby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 16
    Richlands Maesteg Road, Tondu, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    7 Abbots Grove, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 67 - Director → ME
  • 18
    The Coach Station Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 57 - Director → ME
  • 19
    The Coach House Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,620 GBP2024-03-31
    Officer
    2023-02-10 ~ now
    IIF 56 - Director → ME
  • 20
    4 Hipper Street West, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    81 Castle Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,482 GBP2024-07-31
    Officer
    2023-11-07 ~ now
    IIF 30 - Director → ME
  • 23
    1c Walsingham St, Chuckery, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 13 - Director → ME
  • 24
    QK INSTALLATIONS LTD - 2022-09-01
    Barking House, Farndon Road, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,999 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 53 - Director → ME
  • 25
    3 Ty Draw Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 26
    CARDIFF DOORS & WINDOWS LTD - 2014-02-04
    129 Lamby Way, Rumney, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 27
    REGIONAL JOINERY & SHOPFITTERS LTD - 2013-01-09
    129 Lanby Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 15 - Director → ME
  • 28
    3 Ty Draw Road, Penylan, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 58 - Director → ME
  • 29
    129 Lamby Way Industrial Park, Lamby Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 30
    3 Ty Draw Road, Penylan, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 17 - Director → ME
  • 31
    3 Ty Draw Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 32
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 33
    1 The Paddock, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 54 - Director → ME
    2008-08-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 34
    131 High Street, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,471 GBP2019-06-30
    Officer
    2016-12-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 35
    153 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ dissolved
    IIF 62 - Director → ME
  • 36
    7 Woodcroft Road, Wylam, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    983 GBP2021-07-31
    Officer
    2016-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    4385, 14997636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,134 GBP2024-12-31
    Officer
    2016-07-12 ~ 2017-08-31
    IIF 39 - Director → ME
    Person with significant control
    2016-07-12 ~ 2017-08-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ 2013-07-08
    IIF 76 - Director → ME
  • 3
    35 Pyrland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ 2013-06-28
    IIF 52 - Director → ME
  • 4
    Regional 129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2012-02-12
    IIF 19 - Director → ME
    2011-10-04 ~ 2012-08-17
    IIF 25 - Director → ME
  • 5
    AGEMA INFRARED SYSTEMS LIMITED - 1998-04-15
    AGA INFRARED SYSTEMS LIMITED - 1985-01-01
    2 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (4 parents)
    Officer
    1998-06-22 ~ 1999-10-07
    IIF 65 - Director → ME
  • 6
    CHASEACTION LIMITED - 1990-10-09
    6 Parkway Rise, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    136,153 GBP2023-05-01 ~ 2024-04-30
    Officer
    2010-10-31 ~ 2015-06-03
    IIF 68 - Director → ME
  • 7
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (5 parents)
    Equity (Company account)
    507,044 GBP2024-11-30
    Officer
    2019-02-01 ~ 2024-09-30
    IIF 27 - Director → ME
  • 8
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    449,595 GBP2024-11-30
    Officer
    2024-01-31 ~ 2024-09-30
    IIF 26 - Director → ME
  • 9
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ 2017-08-23
    IIF 33 - Director → ME
  • 10
    AAJ HOLDINGS LIMITED - 2025-03-12
    4 Massey House, 85 Hartfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-07-02 ~ 2021-05-10
    IIF 63 - Director → ME
    Person with significant control
    2020-07-02 ~ 2021-07-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    272a Hemdean Road, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-02-18 ~ 2005-02-16
    IIF 69 - Director → ME
  • 12
    Regional 129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ 2012-08-17
    IIF 23 - Director → ME
  • 13
    129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ 2012-08-17
    IIF 22 - Director → ME
  • 14
    Unit B Crewe Close Blidworth Industrial Park, Blidworth, Mansfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    65,911 GBP2024-09-30
    Officer
    2013-08-02 ~ 2016-03-01
    IIF 61 - Director → ME
  • 15
    Daryl House 76a Pensby Road, Heswall, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-04-30
    Officer
    2010-10-27 ~ 2015-06-03
    IIF 66 - Director → ME
  • 16
    45 Union Road, New Mills, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,680 GBP2024-09-30
    Officer
    2010-10-11 ~ 2020-01-31
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-29
    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
  • 17
    131 High Street, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,471 GBP2019-06-30
    Officer
    2005-05-03 ~ 2009-01-23
    IIF 71 - Director → ME
    2006-02-06 ~ 2009-01-23
    IIF 75 - Secretary → ME
    2013-01-13 ~ 2013-05-27
    IIF 78 - Secretary → ME
  • 18
    SOROBA LEARNING CENTRE - 2006-04-10
    7 Orchy Gardens, Oban, Argyll
    Active Corporate
    Officer
    2008-06-09 ~ 2009-05-04
    IIF 70 - Director → ME
  • 19
    DAI SMITH RIGGING LTD - 2017-08-30
    C/o, 56 High Street, Ogmore Vale, Bridgend, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-12 ~ 2017-08-29
    IIF 38 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-08-29
    IIF 4 - Ownership of shares – 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.