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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Steven Anthony

    Related profiles found in government register
  • Smith, Steven Anthony
    British contracts manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annochie House, East, Auchnagatt, Ellon, Aberdeenshire, AB41 8TA, United Kingdom

      IIF 1
  • Smith, Steven Anthony
    British project manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
  • Smith, Anthony
    British builder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 3
  • Smith, Anthony
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, Scotland

      IIF 4
  • Smith, Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 5
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 6
    • 4, Middle Street, Taunton, Somerset, TA1 1SH, United Kingdom

      IIF 7
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 8
  • Smith, Antony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 9
    • 42, Abbey Road, Far Cotton, Northampton, Northamptonshire, NN4 8EZ, United Kingdom

      IIF 10
  • Smith, Anthony
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 11
  • Smith, Anthony
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13096, Milton Grove, London, N16 8QY, England

      IIF 12
  • Smith, Anthony
    British mental health carer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Smith, Anthony
    British mental health worker. born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 14
  • Smith, Anthony
    British support worker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 15
  • Smith, Anthony
    British it consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 16
  • Smith, Antony John
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cottingham Way, Thrapston, Kettering, NN14 4PL, England

      IIF 17
  • Smith, Antony
    English butcher born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Westminster Road Worcester, Worcester, Worcestershire, WR5 1PB, England

      IIF 18
  • Smith, Anthony Eric
    British builder born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Westferry Road, Isle Of Dogs, London, E14 3RS, Uk

      IIF 19
  • Smith, Anthony Eric
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 20
    • 121 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 21
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 22
    • Flat 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 23
  • Smith, Anthony Eric
    British dry liner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 24
    • 5, Brayford Square, London, E1 0SG, England

      IIF 25
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Vista Road, Clacton On Sea, Essex, CO15 6AT

      IIF 26
  • Antony John Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cottingham Way, Thrapston, Kettering, Northants, NN14 4PL, United Kingdom

      IIF 27
  • Mr Antony Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 28
    • 42 Abbey Road, Far Cotton, Northampton, Northants, NN4 8EZ, United Kingdom

      IIF 29
  • Mr Anthony Smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 30
    • 32, Beechgrove Street, Lanark, ML119LU, Scotland

      IIF 31
  • Mr Anthony Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 32
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 33
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 34
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 35
    • 44, Mayfield Avenue, Weston Super Mare, Somerset, BS22 6AA, United Kingdom

      IIF 36
  • Smith, Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 37
  • Smith, David Anthony
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dodd Croft, The Deanery, Rochdale, OL164QX, United Kingdom

      IIF 38
    • Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

      IIF 39
  • Mr Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 40
    • 24, Southcliff Park, Clacton, CO15 6HT, United Kingdom

      IIF 41
  • Mr Anthony Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Milton Grove, London, N16 8QY, United Kingdom

      IIF 42
    • 13096, Milton Grove, London, N16 8QY, England

      IIF 43
    • 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 44
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
  • Mr Anthony Smith
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 46
  • Smith, Anthony
    British lawyer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Larkspur Court, Larkspur Court, Paignton, Devon, TQ4 7FF, England

      IIF 47
  • Smith, Anthony
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 48
  • Smith, Anthony
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 49
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 50
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 51
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, England

      IIF 52
    • Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, BS22 6AA, England

      IIF 53
  • Smith, Anthony
    British chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 54
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 55
  • Smith, Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 56
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 57
  • Smith, Anthony
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 58
  • Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony
    British company director born in November 1981

    Resident in England

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

      IIF 64
  • Mr Antony Smith
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Westminster Road Worcester, Worcester, Worcestershire, WR51PB, England

      IIF 65
  • Mr Anthony David Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 66
    • Ivy Leaf Club, 8, Wellington Road, Uxbridge, UB8 2AP, United Kingdom

      IIF 67
  • Mr Anthony Eric Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Standen Avenue, Hornchurch, RM12 6AD, United Kingdom

      IIF 68
    • 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 69
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 70
    • 3rd Floor, 30 Churchill Place, London, E14 5RE, England

      IIF 71
  • Smith, Anthony
    English accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 72
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 73 IIF 74 IIF 75
  • Smith, Anthony
    English chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 76
  • Smith, Anthony
    English chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 77
  • Smith, Anthony
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Manor Park, Pawlett, Bridgwater, TA6 4SU, United Kingdom

      IIF 78
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 79
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 80
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 81
  • Smith, Nigel Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Studio 5, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 82
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Southcliff Park, Clacton-on-sea, Essex, CO15 6HT, England

      IIF 83
    • Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 84
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 85 IIF 86
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Smith, Anthony Steven
    British manufacturing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 92
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 93
  • Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 94
  • Smith, Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 95
  • Smith, Anthony
    born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 1/1, 34 St Enoch Square, Glasgow, G1 4DF, Scotland

      IIF 96
  • Smith, Anthony David
    British builder born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 97
  • Smith, Anthony David
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, UB8 2AP, United Kingdom

      IIF 98
  • Smith, Anthony David
    British plasterer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, United Kingdom

      IIF 99
  • Smith, Anthony Paul
    British company director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 100
  • Smith, Anthony Paul
    British consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 101
  • Smith, Anthony Paul
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, Wales

      IIF 102
  • Smith, Anthony Paul
    British electrician born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 103
  • Smith, Anthony
    born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • Navis Agere Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FB

      IIF 104
  • Anthony Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 105
  • Mr Anthony Smith
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ash Grove, Stourbridge, DY9 7JL, England

      IIF 106
  • Mr Anthony Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 107
  • Mr Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 108
  • Mr David Anthony Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dodd Croft, The Deanery, Rochdale, OL164QX

      IIF 109
  • Smith, Anthony Steven
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 110
  • Anthony Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 111
  • Mr Anthony Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 112
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 113
  • Mr Anthony Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 114
  • Anthony Smith
    British born in November 1981

    Resident in England

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

      IIF 115
  • Mr Anthony Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 116
  • Smith, Anthony

    Registered addresses and corresponding companies
    • 24, Southcliff Park, Clacton, Essex, CO15 6HT, United Kingdom

      IIF 117
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 118
    • 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 119
    • 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 120
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 121
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 122
  • Mr Anthony Smith
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 123
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 124
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 125
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 126 IIF 127 IIF 128
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 130
    • Compass House, 6, Billetfield, Taunton, Somerset, TA1 3NN, England

      IIF 131 IIF 132 IIF 133
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 134 IIF 135
  • Mr Anthony Smith
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 William Street, Totterdown, Bristol, BS3 4TU, England

      IIF 136
  • Mr Anthony David Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 137
  • Mr Anthony Paul Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 138
child relation
Offspring entities and appointments
Active 56
  • 1
    23 Cottingham Way, Thrapston, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,305 GBP2024-08-31
    Officer
    2022-09-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    254 Goldhawk Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 3
    28 Lower Hester Street, Semilong, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2022-08-31
    Officer
    2018-09-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 10 Waterside Business Park, Eastways, Witham, England
    Active Corporate (5 parents)
    Officer
    2018-10-30 ~ now
    IIF 92 - Director → ME
    2018-10-30 ~ now
    IIF 122 - Secretary → ME
  • 5
    33 Westminster Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    33 Westminster Road Worcester, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    13096 Milton Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    130b-130c Milton Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    4 Middle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2022-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    44 Mayfield Avenue, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 11
    4 Middle Street, Taunton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    77,113 GBP2023-09-30
    Officer
    2010-06-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 12
    42 Abbey Road, Far Cotton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,218 GBP2016-03-31
    Officer
    2010-06-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    130 Milton Grove, Stokenewington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 15 - Director → ME
    2020-04-14 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    2016-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,949 GBP2022-04-30
    Officer
    2019-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    3rd Floor 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Person with significant control
    2023-01-31 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 20
    Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 21
    4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 22
    32 Beechgrove Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    TECTONIQ LIMITED - 2025-03-10
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    CHAPEL 102 LIMITED - 2025-04-02
    TECNIQ GROUP LTD - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,592 GBP2018-04-30
    Officer
    2016-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    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
  • 27
    20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 99 - Director → ME
  • 28
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2010-10-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 29
    CHAPEL 103 LIMITED - 2025-04-02
    ADP AEROSPACE LIMITED - 2025-03-11
    Maynard Heady, Matrix House 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    4 Chartfield House, Castle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-10-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-01-20 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 31
    ARNFORD ELECTRICAL LTD - 2011-10-18
    97 Commercial Street, Risca, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    608,787 GBP2024-06-30
    Officer
    2022-09-01 ~ now
    IIF 102 - Director → ME
  • 32
    97 Commercial Street, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2017-06-30
    Officer
    2002-07-01 ~ dissolved
    IIF 84 - Director → ME
  • 34
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 2 - Director → ME
  • 35
    4 Middle Street, Taunton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 36
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 37
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-03-13 ~ now
    IIF 86 - Director → ME
  • 38
    PROBUSINESS (WELLS) LTD. - 2022-08-04
    PAYSTAR SOUTH WEST LIMITED - 2021-04-30
    4 Middle Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,994 GBP2024-01-31
    Officer
    2010-07-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 39
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-07 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 40
    Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-07-31
    Officer
    2004-07-13 ~ dissolved
    IIF 83 - Director → ME
  • 41
    Compass House, 6, Billetfield, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 42
    5 Dodd Croft, The Deanery, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 43
    CHAPEL 106 LIMITED - 2025-04-02
    TECTONIQ GROUP LIMITED - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    CHAPEL 107 LIMITED - 2025-04-02
    TECTONIQ SOLUTIONS LIMITED - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    283 Westferry Road, Isle Of Dogs, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 46
    22 Grove Park Lane, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 47
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 48
    Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 39 - Director → ME
  • 49
    CHAPEL 101 LIMITED - 2025-04-02
    ADP SPECIAL PRODUCTS LIMITED - 2025-03-10
    TECNIQ LTD - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    3 Ivy Place, Oakdale, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 51
    32 Beechgrove Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 52
    CHAPEL 104 LIMITED - 2025-03-27
    ADP SPECIAL PROJECTS LIMITED - 2025-03-05
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-10-22 ~ now
    IIF 93 - Director → ME
    2018-10-22 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 53
    4a Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 54
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Officer
    2015-01-07 ~ now
    IIF 85 - Director → ME
  • 55
    Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 67 - Has significant influence or controlOE
  • 56
    44 Mayfield Avenue, North Somerset, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-03-31
    Officer
    2017-01-05 ~ 2023-09-21
    IIF 97 - Director → ME
    Person with significant control
    2017-01-05 ~ 2023-09-21
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 2
    Unit 10 Waterside Business Park, Eastways, Witham, England
    Active Corporate (5 parents)
    Person with significant control
    2018-10-30 ~ 2018-12-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2023-11-03 ~ 2025-03-12
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    2014-08-07 ~ 2014-10-01
    IIF 23 - Director → ME
  • 4
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    3rd Floor 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Officer
    2023-01-31 ~ 2023-04-20
    IIF 25 - Director → ME
  • 5
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    2018-09-06 ~ 2019-12-04
    IIF 82 - Director → ME
  • 6
    British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    924,456 GBP2024-09-30
    Officer
    2016-02-27 ~ 2022-02-23
    IIF 56 - Director → ME
    2012-03-03 ~ 2014-03-01
    IIF 49 - Director → ME
    2012-09-12 ~ 2024-02-21
    IIF 118 - Secretary → ME
  • 7
    34 Salford House Seyssel Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,872 GBP2018-06-30
    Officer
    2018-07-03 ~ 2019-04-01
    IIF 22 - Director → ME
    Person with significant control
    2017-10-04 ~ 2019-11-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    2019-03-28 ~ 2019-12-09
    IIF 95 - Director → ME
  • 9
    1 William Street, Totterdown, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2019-12-09 ~ 2020-02-03
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    21 Manor Park, Pawlett, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 78 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    1 Salisbury Street, Wolverhampton, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,277,668 GBP2024-06-30
    Person with significant control
    2019-03-28 ~ 2021-09-02
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    1 East Craibstone Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2008-08-19 ~ 2014-09-09
    IIF 1 - Director → ME
  • 13
    10 Marshall Drive, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    2017-04-28 ~ 2017-06-09
    IIF 96 - LLP Member → ME
  • 14
    Halesland Airfield, Priddy, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,459 GBP2024-02-29
    Officer
    2011-05-01 ~ 2016-05-23
    IIF 55 - Director → ME
    2011-05-11 ~ 2016-05-23
    IIF 121 - Secretary → ME
  • 15
    Southfield House Southfield Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-04-02
    IIF 77 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-04-02
    IIF 124 - Ownership of shares – 75% or more OE
  • 16
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ 2024-11-07
    IIF 8 - Director → ME
  • 17
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-08-22
    IIF 7 - Director → ME
    Person with significant control
    2024-08-22 ~ 2024-08-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    6 St. Briavels Mews, Newport, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-04-27 ~ 2011-05-01
    IIF 100 - Director → ME
    2010-04-27 ~ 2011-05-01
    IIF 120 - Secretary → ME
  • 19
    4 The Homestead, Clevedon, England
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ 2025-04-10
    IIF 75 - Director → ME
    Person with significant control
    2025-04-10 ~ 2025-04-10
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 20
    Unit 1, The Arcade, 69 High Street, Nailsea, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ 2025-04-03
    IIF 72 - Director → ME
    Person with significant control
    2025-04-03 ~ 2025-04-03
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 21
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2025-03-13
    IIF 94 - Has significant influence or control OE
  • 22
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2019-12-30 ~ 2019-12-31
    IIF 47 - Director → ME
  • 23
    Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ 2024-10-03
    IIF 5 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 24
    Rutherford House, Chapel Lane, Wadebridge, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-06 ~ 2012-12-07
    IIF 104 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.